- Company Overview for MONICA MCGEACHIE LTD (SC573064)
- Filing history for MONICA MCGEACHIE LTD (SC573064)
- People for MONICA MCGEACHIE LTD (SC573064)
- More for MONICA MCGEACHIE LTD (SC573064)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
08 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
26 May 2020 | AD01 | Registered office address changed from 1 Planetree Place Johnstone Renfrewshire PA5 0BT Scotland to 28 Craigrownie Gardens Kilcreggan Helensburgh Argyll & Bute G84 0HY on 26 May 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
07 Aug 2019 | PSC01 | Notification of Monica Suzan Mcgeachie as a person with significant control on 8 August 2017 | |
07 Aug 2019 | PSC07 | Cessation of Robert Mitchell as a person with significant control on 8 August 2017 | |
07 Aug 2019 | TM01 | Termination of appointment of Exceptional Kudos Ltd as a director on 8 August 2017 | |
07 Aug 2019 | AD01 | Registered office address changed from Albasas Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ Scotland to 1 Planetree Place Johnstone Renfrewshire PA5 0BT on 7 August 2019 | |
08 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 May 2019 | AD01 | Registered office address changed from 70 Albasas Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ United Kingdom to Albasas Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ on 8 May 2019 | |
18 Jan 2019 | AP01 | Appointment of Miss Monica Mcgeachie as a director on 8 August 2017 | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
21 Nov 2018 | PSC01 | Notification of Robert Mitchell as a person with significant control on 8 August 2017 |