Advanced company searchLink opens in new window

MACKAY CONTRACTING SERVICES LTD.

Company number SC393016

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2015 DS01 Application to strike the company off the register
02 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
05 Aug 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 July 2015
12 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
13 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
03 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
26 Apr 2012 AA Total exemption full accounts made up to 29 February 2012
23 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
16 Feb 2011 AP03 Appointment of Dawn Mackay as a secretary
15 Feb 2011 AP01 Appointment of Dean Mackay as a director
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 100
10 Feb 2011 TM01 Termination of appointment of Stephen Mabbott as a director
10 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
07 Feb 2011 NEWINC Incorporation