Advanced company searchLink opens in new window

MCPHAIL SOLUTIONS LIMITED

Company number SC401277

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2016 DS01 Application to strike the company off the register
23 Aug 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2013 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
24 Aug 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
28 Jun 2012 CH01 Director's details changed for Miss Margaret Anne Mcphail on 27 June 2012
28 Jun 2012 CH01 Director's details changed for Mr Alan Brailsford Aitken on 27 June 2012
27 Jun 2012 AD01 Registered office address changed from 24 Ravelston Gardens Edinburgh EH4 3LE United Kingdom on 27 June 2012
08 Jun 2011 NEWINC Incorporation