Advanced company searchLink opens in new window

MACKIE CALEDONIAN LIMITED

Company number SC487414

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2022 DS01 Application to strike the company off the register
01 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
27 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
23 Dec 2018 AA Unaudited abridged accounts made up to 30 September 2018
06 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
25 Nov 2017 TM01 Termination of appointment of Jennifer Claire Docherty as a director on 20 November 2017
17 Nov 2017 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 28 Ravenshill Road Thurso Caithness, Highland KW14 7PX on 17 November 2017
17 Nov 2017 AP01 Appointment of Mr Struan Mackie as a director on 13 November 2017
30 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
11 Apr 2017 TM01 Termination of appointment of Struan Mackie as a director on 31 December 2016
08 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Jan 2016 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
26 Oct 2015 CH01 Director's details changed for Jennifer Lynn on 15 August 2015
21 Oct 2015 AD02 Register inspection address has been changed to 28 Ravenshill Road Thurso Caithness KW14 7PX
16 Oct 2015 TM01 Termination of appointment of Joshua Quan as a director on 5 October 2015
24 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-24
  • GBP 100