- Company Overview for M GILLIES CONSTRUCTION LIMITED (SC392927)
- Filing history for M GILLIES CONSTRUCTION LIMITED (SC392927)
- People for M GILLIES CONSTRUCTION LIMITED (SC392927)
- More for M GILLIES CONSTRUCTION LIMITED (SC392927)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
11 Jan 2015 | TM01 | Termination of appointment of Anthony Leach as a director on 30 November 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from 139 Califer Road Forres IV36 1JE on 29 April 2014 | |
29 Apr 2014 | AP01 | Appointment of Mr Anthony Leach as a director | |
29 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
29 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
10 Apr 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
11 Feb 2011 | AP01 | Appointment of Mark Gillies as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Raymond Stewart Hogg as a director | |
04 Feb 2011 | NEWINC | Incorporation |