- Company Overview for MACLEOD LETTINGS DUNBLANE LIMITED (SC527824)
- Filing history for MACLEOD LETTINGS DUNBLANE LIMITED (SC527824)
- People for MACLEOD LETTINGS DUNBLANE LIMITED (SC527824)
- More for MACLEOD LETTINGS DUNBLANE LIMITED (SC527824)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2019 | DS01 | Application to strike the company off the register | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
22 Feb 2019 | TM01 | Termination of appointment of Andrew John Gilmour Mitchell as a director on 18 February 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
20 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2018 | |
19 Mar 2018 | PSC01 | Notification of Andrew Mitchell as a person with significant control on 6 April 2016 | |
19 Mar 2018 | PSC01 | Notification of Ross Macleod as a person with significant control on 6 April 2016 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
24 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-24
|