- Company Overview for JAMES E MCNEE COACH HIRE LTD. (SC396522)
- Filing history for JAMES E MCNEE COACH HIRE LTD. (SC396522)
- People for JAMES E MCNEE COACH HIRE LTD. (SC396522)
- Charges for JAMES E MCNEE COACH HIRE LTD. (SC396522)
- Insolvency for JAMES E MCNEE COACH HIRE LTD. (SC396522)
- More for JAMES E MCNEE COACH HIRE LTD. (SC396522)
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) |
---|---|---|---|
22 Nov 2023 | OC-DV | Order of court - dissolution void | |
06 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
09 Feb 2022 | AD01 | Registered office address changed from Interpath Advisory 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 9 February 2022 | |
10 May 2021 | AD01 | Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh United Kingdom EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on 10 May 2021 | |
30 Nov 2020 | AD01 | Registered office address changed from Station House Station Road Ratho Station Midlothian EH28 8QT to Saltire Court 20 Castle Terrace Edinburgh United Kingdom EH1 2EG on 30 November 2020 | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2020 | TM01 | Termination of appointment of Carole Anne Mcnee as a director on 5 November 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
09 Nov 2016 | CH01 | Director's details changed for Carole Anne Mcnee on 9 November 2016 | |
09 Nov 2016 | CH01 | Director's details changed for James Edward Mcnee on 9 November 2016 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 |