Advanced company searchLink opens in new window

MCALLISTER TRANSPORT LTD

Company number SC551577

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)
08 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2021 DS01 Application to strike the company off the register
28 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with updates
27 Feb 2021 TM01 Termination of appointment of James Garry Mcallister as a director on 20 February 2021
27 Feb 2021 PSC07 Cessation of James Garry Mcallister as a person with significant control on 20 February 2021
27 Feb 2021 PSC01 Notification of Robert Hunter Laurie as a person with significant control on 20 February 2021
27 Feb 2021 AP01 Appointment of Mr Robert Hunter Laurie as a director on 20 February 2021
27 Feb 2021 AD01 Registered office address changed from Block B Block B Commercial Centre Crookedholm Kilmarnock KA3 6LX Scotland to Millback House 14 Lugar Street Cumnock KA18 1AB on 27 February 2021
29 Jan 2021 PSC07 Cessation of James Garry Mcallister as a person with significant control on 15 August 2020
29 Jan 2021 PSC01 Notification of James Garry Mcallister as a person with significant control on 15 August 2020
09 Nov 2020 TM01 Termination of appointment of Darren Mcallister as a director on 1 November 2020
08 Sep 2020 PSC04 Change of details for Mr Darren Mcallister as a person with significant control on 15 August 2020
08 Sep 2020 AP01 Appointment of Mr James Garry Mcallister as a director on 15 August 2020
26 Aug 2020 AD01 Registered office address changed from 10 Barnweil Drive Hurlford Kilmarnock KA1 5BB Scotland to Block B Block B Commercial Centre Crookedholm Kilmarnock KA3 6LX on 26 August 2020
21 Apr 2020 AA Micro company accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
01 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-01
  • GBP 10