Advanced company searchLink opens in new window

MACLAY MURRAY & SPENS ENTERPRISES LIMITED

Company number SC396828

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2016 DS01 Application to strike the company off the register
25 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
29 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
04 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
12 Jun 2014 TM01 Termination of appointment of Christopher Smylie as a director
16 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
27 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
08 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
31 Dec 2012 AA Accounts for a dormant company made up to 31 May 2012
24 Oct 2012 AA01 Previous accounting period extended from 30 April 2012 to 31 May 2012
26 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
20 Sep 2011 AP01 Appointment of Christopher Michael Smylie as a director
14 Sep 2011 AP01 Appointment of Mr Robert John Laing as a director
05 Sep 2011 TM01 Termination of appointment of Christine Truesdale as a director
24 Aug 2011 CERTNM Company name changed mm&s (5675) LIMITED\certificate issued on 24/08/11
  • CONNOT ‐
01 Apr 2011 NEWINC Incorporation