Advanced company searchLink opens in new window

MCDRUGGY LTD

Company number SC413316

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
05 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2017 CS01 Confirmation statement made on 16 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 Jan 2016 TM02 Termination of appointment of John Nimmo as a secretary on 1 December 2015
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
23 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 25 April 2012
  • GBP 90.01
08 May 2012 AP01 Appointment of Mr Norman Arthur Stone as a director
05 Mar 2012 AD01 Registered office address changed from 17 Regent Terrace Edinburgh EH7 5BN Scotland on 5 March 2012
05 Mar 2012 AP03 Appointment of Mr John Nimmo as a secretary
24 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2011 NEWINC Incorporation