Advanced company searchLink opens in new window

MCGANN GREENWOOD COMMUNICATIONS LIMITED

Company number SC393640

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)
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 200
19 Feb 2015 CH01 Director's details changed for Mr Alan Greenwood on 17 February 2015
19 Feb 2015 CH01 Director's details changed for Nicola Jane Mcgann on 17 February 2015
31 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
22 Oct 2014 AD01 Registered office address changed from 6 Buchanan Drive Stirling FK9 5HF to First Floor 23 High Street Dunblane Perthshire FK15 0EE on 22 October 2014
12 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Mr Alan Greenwood on 16 February 2013
11 Mar 2013 TM01 Termination of appointment of Stuart Mcgann as a director
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
06 Mar 2012 AP01 Appointment of Mr Alan Greenwood as a director
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 200
28 Jul 2011 CERTNM Company name changed mcgann media LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
30 Mar 2011 AP01 Appointment of Stuart Charles Mcgann as a director
30 Mar 2011 AP01 Appointment of Nicola Jane Mcgann as a director
30 Mar 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1
18 Feb 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
16 Feb 2011 NEWINC Incorporation