Advanced company searchLink opens in new window

GEORGE MACLELLAN HOLDINGS LIMITED

Company number SC010174

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)
22 Feb 2023 DS01 Application to strike the company off the register
25 Jan 2023 TM02 Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022
25 Jan 2023 TM01 Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022
24 Aug 2020 AD01 Registered office address changed from 3 Melville Street Edinburgh EH3 7PE United Kingdom to 29 C/O Smiths Group Plc 29 Dunsinane Avenue Dundee DD2 3QF on 24 August 2020
10 Mar 2020 OC-DV Order of court - dissolution void
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2019 DS01 Application to strike the company off the register
01 Mar 2019 SH19 Statement of capital on 1 March 2019
  • GBP 0.05
01 Mar 2019 SH20 Statement by Directors
01 Mar 2019 CAP-SS Solvency Statement dated 27/02/19
01 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sole shareholder confirmed 27/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
24 Apr 2018 AP01 Appointment of Marc Furlonger as a director on 19 April 2018
23 Apr 2018 TM01 Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018
19 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 14/12/2017
14 Dec 2017 CS01 14/12/17 Statement of Capital gbp 1082810.00
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/02/2018
30 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
23 Nov 2017 AP01 Appointment of Matthew Robin Mckeown as a director on 21 November 2017
23 Nov 2017 TM01 Termination of appointment of Alexandra Ralph as a director on 21 November 2017
08 May 2017 AD01 Registered office address changed from 12 Hope Street Edinburgh EH3 4DB to 3 Melville Street Edinburgh EH3 7PE on 8 May 2017
06 May 2017 AA Accounts for a dormant company made up to 31 July 2016
24 Apr 2017 AP01 Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017
20 Apr 2017 TM01 Termination of appointment of Neil Robert Burdett as a director on 5 April 2017
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates