MCINTYRE & PEACOCK (GLASGOW) LIMITED
Company number SC452140
- Company Overview for MCINTYRE & PEACOCK (GLASGOW) LIMITED (SC452140)
- Filing history for MCINTYRE & PEACOCK (GLASGOW) LIMITED (SC452140)
- People for MCINTYRE & PEACOCK (GLASGOW) LIMITED (SC452140)
- More for MCINTYRE & PEACOCK (GLASGOW) LIMITED (SC452140)
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 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
10 Apr 2024 | TM01 | Termination of appointment of Susan Taylor as a director on 10 April 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
20 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
05 Jan 2023 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
20 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
29 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
27 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
05 Dec 2020 | AD01 | Registered office address changed from Mcintyre & Peacock 14 Royal Terrace Glasgow G3 7NY Scotland to 0/2 37 Bellshaugh Gardens Glasgow G12 0SA on 5 December 2020 | |
12 May 2020 | AD01 | Registered office address changed from 271 Milngavie Road Bearsden Glasgow G61 3DQ to Mcintyre & Peacock 14 Royal Terrace Glasgow G3 7NY on 12 May 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
12 Nov 2019 | AP01 | Appointment of Mrs Susan Taylor as a director on 12 October 2019 | |
12 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Sep 2018 | PSC01 | Notification of Thomas Mcgill as a person with significant control on 6 April 2016 | |
10 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
25 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|