- Company Overview for MACKIE CALEDONIAN LIMITED (SC487414)
- Filing history for MACKIE CALEDONIAN LIMITED (SC487414)
- People for MACKIE CALEDONIAN LIMITED (SC487414)
- More for MACKIE CALEDONIAN LIMITED (SC487414)
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
|
|
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
|