Advanced company searchLink opens in new window

IAN MACLEOD AND COMPANY LIMITED

Company number SC043532

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)
14 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
20 Dec 2023 AD01 Registered office address changed from Russell House Dunnet Way Broxburn EH52 5BU to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 20 December 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
08 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
31 Jan 2023 TM01 Termination of appointment of Peter James Sidney Russell as a director on 23 January 2023
29 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
10 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
12 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
08 Apr 2020 AA Accounts for a dormant company made up to 30 September 2019
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
11 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
22 Feb 2019 CH01 Director's details changed for Mr Leonard Stuart Russell on 20 February 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
25 May 2018 AA Accounts for a dormant company made up to 30 September 2017
14 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
15 Nov 2017 MR04 Satisfaction of charge 1 in full
10 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
03 May 2017 CH01 Director's details changed for Peter James Sidney Russell on 2 May 2017
03 May 2017 CH01 Director's details changed for Edith Stuart Russell on 2 May 2017
03 May 2017 CH01 Director's details changed for Mr Leonard Stuart Russell on 2 May 2017
03 May 2017 CH01 Director's details changed for David William Hodder Russell on 2 May 2017
03 May 2017 CH01 Director's details changed for Mrs Angela Mary Russell on 2 May 2017
03 May 2017 CH03 Secretary's details changed for Mr Michael James Younger on 2 May 2017