- Company Overview for MCCOURTNEY SURGICAL LIMITED (SC449357)
- Filing history for MCCOURTNEY SURGICAL LIMITED (SC449357)
- People for MCCOURTNEY SURGICAL LIMITED (SC449357)
- Charges for MCCOURTNEY SURGICAL LIMITED (SC449357)
- Insolvency for MCCOURTNEY SURGICAL LIMITED (SC449357)
- More for MCCOURTNEY SURGICAL LIMITED (SC449357)
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) |
---|---|---|---|
29 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
17 Jan 2018 | AD01 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 7-11 Melville Street Edinburgh EH3 7PE on 17 January 2018 | |
20 Oct 2017 | TM01 | Termination of appointment of James Stephen Mccourtney as a director on 1 October 2017 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Aug 2017 | CH01 | Director's details changed for James Stephen Mccourtney on 10 August 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | MR01 | Registration of charge SC4493570001, created on 15 June 2015 | |
14 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
07 May 2013 | NEWINC | Incorporation |