- Company Overview for MCQUEENS DAIRIES PROPERTY LTD (SC400593)
- Filing history for MCQUEENS DAIRIES PROPERTY LTD (SC400593)
- People for MCQUEENS DAIRIES PROPERTY LTD (SC400593)
- Charges for MCQUEENS DAIRIES PROPERTY LTD (SC400593)
- More for MCQUEENS DAIRIES PROPERTY LTD (SC400593)
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) |
---|---|---|---|
23 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 31 May 2024 | |
05 Jul 2024 | CS01 |
31/05/24 Statement of Capital gbp 7
|
|
09 May 2024 | AA | Audited abridged accounts made up to 31 July 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
02 Jun 2023 | CH03 | Secretary's details changed for Mr Calum George Mcqueen on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Ruairidh Mcqueen on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Michael George Mcqueen on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mrs Margaret Anne Mcqueen on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Calum George Mcqueen on 1 June 2023 | |
19 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
07 Dec 2021 | PSC02 | Notification of Mcqueens Dairies Holdings Limited as a person with significant control on 8 November 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
21 Sep 2020 | AA01 | Previous accounting period extended from 31 May 2020 to 31 July 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
26 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
07 Aug 2019 | MR01 | Registration of charge SC4005930002, created on 5 August 2019 | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | MR01 | Registration of charge SC4005930001, created on 9 July 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
10 May 2019 | AP01 | Appointment of Mrs Margaret Mcqueen as a director on 1 April 2019 | |
10 May 2019 | AP01 | Appointment of Mr Michael George Mcqueen as a director on 1 April 2019 | |
10 May 2019 | AD01 | Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD to 20 High Craighall Road Craighall Business Park Glasgow G4 9UD on 10 May 2019 |