- Company Overview for MCLEOD INVESTMENTS LIMITED (SC384622)
- Filing history for MCLEOD INVESTMENTS LIMITED (SC384622)
- People for MCLEOD INVESTMENTS LIMITED (SC384622)
- More for MCLEOD INVESTMENTS LIMITED (SC384622)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2018 | DS01 | Application to strike the company off the register | |
02 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
30 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 October 2016 | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with no updates | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mr Stuart David Mcleod on 1 January 2015 | |
15 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
15 Nov 2015 | CH01 | Director's details changed for Mr Stuart David Mcleod on 1 January 2015 | |
02 Mar 2015 | CERTNM |
Company name changed sprout traffic LIMITED\certificate issued on 02/03/15
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
28 Jul 2014 | AD01 | Registered office address changed from C/O Connolly Accountants 188 Woodhill Road Bishopbriggs Glasgow G64 1DW Scotland to 1 Patna Court Hamilton Lanarkshire ML3 9NJ on 28 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Mark Richard Connolly as a director on 25 July 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jun 2013 | AP01 | Appointment of Mr Mark Richard Connolly as a director | |
04 Jun 2013 | AD01 | Registered office address changed from the Mechanics Workshop New Lanark ML11 9DB United Kingdom on 4 June 2013 | |
04 Jun 2013 | TM02 | Termination of appointment of Valerie Mcleod as a secretary | |
10 Oct 2012 | CERTNM |
Company name changed weemedia LIMITED\certificate issued on 10/10/12
|