Advanced company searchLink opens in new window

MCELROY PRINTERS LIMITED

Company number SC075087

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)
16 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2015 DS01 Application to strike the company off the register
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
06 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
01 Sep 2014 CH01 Director's details changed for Mr David John King on 1 July 2014
01 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014
01 Sep 2014 CH03 Secretary's details changed for Mr Peter Mccall on 1 July 2014
01 Jul 2014 AD01 Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014
09 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
01 Oct 2013 AA Accounts for a dormant company made up to 29 December 2012
01 Jul 2013 AP01 Appointment of Mr David John King as a director
07 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
24 May 2013 TM01 Termination of appointment of Grant Murray as a director
15 Apr 2013 AP01 Appointment of Mr Ashley Gilroy Mark Highfield as a director
12 Apr 2013 TM01 Termination of appointment of Daniel Cammiade as a director
09 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
27 Feb 2012 TM01 Termination of appointment of John Fry as a director
13 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 1 January 2011
11 May 2011 AP01 Appointment of Mr Grant Murray as a director
24 Mar 2011 AP01 Appointment of Mr Daniel Cammiade as a director
18 Mar 2011 TM01 Termination of appointment of Stuart Paterson as a director
27 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders