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) |
---|---|---|---|
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | AD01 | Registered office address changed from 6 Woodside Place Glasgow G3 7QF Scotland to 271 Milngavie Road Bearsden Glasgow G61 3DQ on 16 September 2014 | |
29 Aug 2013 | AP01 | Appointment of Mr Thomas Allan Mcgill as a director | |
16 Aug 2013 | TM01 | Termination of appointment of John Sadler as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Andrew Paterson as a director | |
18 Jun 2013 | CERTNM |
Company name changed paterson & sadler LIMITED\certificate issued on 18/06/13
|
|
12 Jun 2013 | NEWINC |
Incorporation
|