Advanced company searchLink opens in new window

MCQUEENS DAIRIES PROPERTY LTD

Company number SC400593

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)
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/07/2024.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-29
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