Advanced company searchLink opens in new window

MACDONALD STRUCTURAL DESIGN LTD.

Company number SC375173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2015 DS01 Application to strike the company off the register
13 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
12 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
24 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
12 Apr 2010 AP01 Appointment of Merie Paula Macdonald as a director
25 Mar 2010 AP01 Appointment of Darren Macdonald as a director
25 Mar 2010 TM01 Termination of appointment of Peter Trainer as a director
25 Mar 2010 TM02 Termination of appointment of Peter Trainer as a secretary
25 Mar 2010 TM01 Termination of appointment of Susan Mcintosh as a director
19 Mar 2010 NEWINC Incorporation