Advanced company searchLink opens in new window

MACSABA LIMITED

Company number SC387707

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 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
  • GBP 2
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
  • GBP 3
07 Feb 2011 AP01 Appointment of Mrs Elaine Campbell as a director
27 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted