Advanced company searchLink opens in new window

MONICA MCGEACHIE LTD

Company number SC573064

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
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