Advanced company searchLink opens in new window

SCOTT MCMILLAN CONTRACTING LIMITED

Company number 03679888

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2009 363a Return made up to 07/12/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
27 Mar 2008 363s Return made up to 07/12/07; no change of members
02 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
18 Jan 2007 363s Return made up to 07/12/06; full list of members
21 Nov 2006 225 Accounting reference date extended from 30/05/06 to 30/11/06
13 Jul 2006 288b Director resigned
03 Apr 2006 AA Total exemption small company accounts made up to 30 May 2005
05 Jan 2006 363s Return made up to 07/12/05; full list of members
31 Mar 2005 AA Total exemption small company accounts made up to 30 May 2004
14 Jan 2005 363s Return made up to 07/12/04; full list of members
02 Apr 2004 AA Accounts for a small company made up to 30 May 2003
28 Feb 2004 288a New director appointed
30 Dec 2003 363s Return made up to 07/12/03; full list of members
17 Jul 2003 288b Director resigned
29 May 2003 395 Particulars of mortgage/charge
22 Apr 2003 MA Memorandum and Articles of Association
02 Apr 2003 AA Total exemption small company accounts made up to 30 May 2002
14 Mar 2003 287 Registered office changed on 14/03/03 from: 99D high street yeadon leeds west yorkshire LS19 7TA
20 Feb 2003 CERTNM Company name changed webster's european contracting c arpenters LIMITED\certificate issued on 20/02/03
14 Feb 2003 288b Secretary resigned
14 Feb 2003 288a New secretary appointed
20 Jan 2003 363s Return made up to 07/12/02; full list of members