Advanced company searchLink opens in new window

MACKAY CATRIONA DEVELOPMENTS LIMITED

Company number 06315154

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 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
09 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Aug 2017 PSC01 Notification of Margaret Peters as a person with significant control on 17 July 2017
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
01 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with updates
21 Jun 2017 CH01 Director's details changed for Frank Scanlon on 21 June 2017
21 Jun 2017 CH01 Director's details changed for Nigel Terry Fee on 21 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 19 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
03 Mar 2017 CH01 Director's details changed for Nigel Terry Fee on 3 March 2017
07 Dec 2016 CH01 Director's details changed for Frank Scanlon on 25 November 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
22 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 171,125
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
29 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 171,125
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
04 Feb 2014 AP01 Appointment of Frank Scanlon as a director
04 Feb 2014 TM01 Termination of appointment of John Dodwell as a director
31 Jan 2014 AP01 Appointment of Nigel Terry Fee as a director