- Company Overview for MACKINTOSH OATS SCOTLAND LTD (SC666313)
- Filing history for MACKINTOSH OATS SCOTLAND LTD (SC666313)
- People for MACKINTOSH OATS SCOTLAND LTD (SC666313)
- Insolvency for MACKINTOSH OATS SCOTLAND LTD (SC666313)
- More for MACKINTOSH OATS SCOTLAND LTD (SC666313)
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) |
---|---|---|---|
09 Feb 2024 | AD01 | Registered office address changed from Mains of Buthlaw Farm Glendaveny Peterhead AB42 3EA Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 9 February 2024 | |
09 Feb 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
13 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
30 May 2023 | TM01 | Termination of appointment of Alexander Thomas Baldwin as a director on 22 May 2023 | |
21 May 2023 | TM01 | Termination of appointment of Gregor Kinnaird Mackintosh as a director on 10 May 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
22 Nov 2022 | AP01 | Appointment of Mr Alexander Thomas Baldwin as a director on 21 November 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
04 Jul 2022 | CERTNM |
Company name changed untitled oats LTD\certificate issued on 04/07/22
|
|
01 Jul 2022 | AD01 | Registered office address changed from Unit 9B, Castlebrae Business Centre 40 Peffer Place Edinburgh Midlothian EH16 4BB Scotland to Mains of Buthlaw Farm Glendaveny Peterhead AB42 3EA on 1 July 2022 | |
06 Jun 2022 | PSC02 | Notification of Mackintosh Oats Ltd as a person with significant control on 19 April 2022 | |
02 Jun 2022 | PSC07 | Cessation of Callum Michael Mccadden as a person with significant control on 19 April 2022 | |
02 Jun 2022 | PSC07 | Cessation of Alexander Thomas Baldwin as a person with significant control on 19 April 2022 | |
02 Jun 2022 | TM01 | Termination of appointment of Callum Michael Mccadden as a director on 19 April 2022 | |
02 Jun 2022 | AP01 | Appointment of Mr Gregor Kinnaird Mackintosh as a director on 19 April 2022 | |
02 Jun 2022 | AP01 | Appointment of Mr George Angus Mackintosh as a director on 19 April 2022 | |
02 Jun 2022 | TM01 | Termination of appointment of Alexander Thomas Baldwin as a director on 19 April 2022 | |
08 Apr 2022 | SH02 | Sub-division of shares on 7 April 2022 | |
04 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
05 Apr 2021 | AD01 | Registered office address changed from 32/1 East Fountainbridge Edinburgh EH3 9BH Scotland to Unit 9B, Castlebrae Business Centre 40 Peffer Place Edinburgh Midlothian EH16 4BB on 5 April 2021 | |
03 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-03
|