Advanced company searchLink opens in new window

MCINTYRE & PEACOCK (GLASGOW) LIMITED

Company number SC452140

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
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
  • GBP 100