- Company Overview for MACSABA LIMITED (SC387707)
- Filing history for MACSABA LIMITED (SC387707)
- People for MACSABA LIMITED (SC387707)
- More for MACSABA LIMITED (SC387707)
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 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2013 | DS01 | Application to strike the company off the register | |
26 Nov 2012 | AR01 |
Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2012-11-26
|
|
26 Nov 2012 | CH01 | Director's details changed for Marion Macdonald on 2 April 2012 | |
25 Nov 2012 | AD01 | Registered office address changed from 9 Deaconsgrange Road Thornliebank Glasgow G46 7UL Scotland on 25 November 2012 | |
23 Nov 2012 | AD01 | Registered office address changed from C/O Mrs. Marion Macdonald 99 Harvie Avenue Newton Mearns Glasgow G77 6LH Scotland on 23 November 2012 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
27 Sep 2011 | AD01 | Registered office address changed from 2 Rosewood Place Bargeddie Glasgow G69 7UD Scotland on 27 September 2011 | |
12 Sep 2011 | TM01 | Termination of appointment of Jane Saba as a director on 12 September 2011 | |
12 Sep 2011 | TM01 | Termination of appointment of Elaine Campbell as a director on 12 September 2011 | |
09 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 7 February 2011
|
|
07 Feb 2011 | AP01 | Appointment of Mrs Elaine Campbell as a director | |
27 Oct 2010 | NEWINC |
Incorporation
|