Advanced company searchLink opens in new window

MCLEOD INVESTMENTS LIMITED

Company number SC384622

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-22
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution