- Company Overview for GRANT & MCKAY LTD (SC403899)
- Filing history for GRANT & MCKAY LTD (SC403899)
- People for GRANT & MCKAY LTD (SC403899)
- More for GRANT & MCKAY LTD (SC403899)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2019 | AD01 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF on 26 April 2019 | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2019 | DS01 | Application to strike the company off the register | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
08 Jun 2018 | PSC01 | Notification of Graeme Crombie Miller as a person with significant control on 31 March 2018 | |
08 Jun 2018 | PSC07 | Cessation of John Robin Carson as a person with significant control on 31 March 2018 | |
13 Feb 2018 | AP03 | Appointment of Mr Nigel Balfour Miller as a secretary on 12 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of John Robin Wilson Carson as a director on 9 February 2018 | |
12 Feb 2018 | TM02 | Termination of appointment of John Pinkman as a secretary on 12 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Graeme Crombie Miller as a director on 6 February 2018 | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | TM01 | Termination of appointment of Graeme Miller as a director on 19 May 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AP01 | Appointment of Mr John Robin Wilson Carson as a director on 26 January 2016 | |
24 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | CH01 | Director's details changed for Mr Graeme Miller on 24 July 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Feb 2015 | CERTNM |
Company name changed miller stewart legal LIMITED\certificate issued on 16/02/15
|
|
16 Feb 2015 | RESOLUTIONS |
Resolutions
|