Advanced company searchLink opens in new window

MCCAIG RENEWABLES LIMITED

Company number SC394001

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)
24 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2014 O/C EARLY DISS Order of court for early dissolution
29 Apr 2013 AD01 Registered office address changed from Kpmg Llp 191 West George Street Glasgow G2 2LJ on 29 April 2013
22 Apr 2013 AD01 Registered office address changed from 3 Old Farm Road Heathfield Ayr KA8 9st United Kingdom on 22 April 2013
19 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 6
10 Jul 2012 TM01 Termination of appointment of Frances Agnes Mccaig as a director on 9 July 2012
27 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
14 Mar 2012 CH01 Director's details changed for Mrs Frances Agnes Mccaig on 22 February 2012
14 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr John George Mccaig on 22 February 2012
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 6
31 May 2011 AA01 Current accounting period extended from 28 February 2012 to 31 July 2012
26 Apr 2011 AP01 Appointment of Mrs Frances Agnes Mccaig as a director
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 26 April 2011
  • GBP 4
13 Apr 2011 AP01 Appointment of James Francis Mccaig as a director
06 Apr 2011 AP01 Appointment of John George Mccaig as a director
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 4
25 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
25 Feb 2011 TM01 Termination of appointment of Stephen Mabbott as a director
22 Feb 2011 NEWINC Incorporation