Advanced company searchLink opens in new window

MAY & HASSELL (SCOTLAND) LIMITED

Company number SC030568

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)
07 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
28 Sep 2021 AD02 Register inspection address has been changed to 50 Mauchline Street Glasgow G5 8HQ
24 Sep 2021 AD01 Registered office address changed from 50 Mauchline Street Glasgow G5 8HQ United Kingdom to C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 24 September 2021
23 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-15
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
09 Sep 2021 PSC02 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 27 August 2021
01 Sep 2021 PSC07 Cessation of May & Hassell Limited as a person with significant control on 27 August 2021
29 Jan 2021 AD01 Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch G66 1XT to 50 Mauchline Street Glasgow G5 8HQ on 29 January 2021
24 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
23 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
28 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
27 Feb 2017 CH01 Director's details changed for Miss Deborah Grimason on 13 October 2016
30 Nov 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
08 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 11,111.01
21 Sep 2015 TM01 Termination of appointment of Anthony David Buffin as a director on 10 September 2015