Advanced company searchLink opens in new window

MCLEAN CONSULTING LTD.

Company number SC395063

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2017 DS01 Application to strike the company off the register
16 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 10 May 2016
18 Aug 2016 AA01 Previous accounting period extended from 31 March 2016 to 10 May 2016
21 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 125
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 125
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 125
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
21 Mar 2011 AD03 Register(s) moved to registered inspection location
21 Mar 2011 AD02 Register inspection address has been changed
21 Mar 2011 AP01 Appointment of Heather Mcnab as a director
21 Mar 2011 AP01 Appointment of Colette Mclean as a director
21 Mar 2011 AP03 Appointment of Heather Mcnab as a secretary
10 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 9 March 2011
  • GBP 125
10 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
10 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
09 Mar 2011 NEWINC Incorporation