- Company Overview for MACKINNON'S OF DYCE LIMITED (SC078409)
- Filing history for MACKINNON'S OF DYCE LIMITED (SC078409)
- People for MACKINNON'S OF DYCE LIMITED (SC078409)
- Charges for MACKINNON'S OF DYCE LIMITED (SC078409)
- Insolvency for MACKINNON'S OF DYCE LIMITED (SC078409)
- More for MACKINNON'S OF DYCE LIMITED (SC078409)
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) |
---|---|---|---|
19 Oct 2007 | 288b | Director resigned | |
27 Sep 2007 | 287 | Registered office changed on 27/09/07 from: units 14&15 spires business unit 400 mugiemoss road aberdeen grampian AB21 9NY | |
10 Sep 2007 | 363s | Return made up to 13/07/07; full list of members | |
06 Sep 2007 | 410(Scot) | Partic of mort/charge * | |
06 Sep 2007 | 410(Scot) | Partic of mort/charge * | |
08 Aug 2007 | 288b | Director resigned | |
12 Jul 2007 | 288a | New director appointed | |
25 Jun 2007 | 225 | Accounting reference date extended from 31/08/07 to 30/09/07 | |
22 Jun 2007 | 410(Scot) | Partic of mort/charge * | |
21 Jun 2007 | 419a(Scot) | Dec mort/charge * | |
21 Jun 2007 | 466(Scot) | Alterations to a floating charge | |
25 Apr 2007 | 410(Scot) | Partic of mort/charge * | |
25 Apr 2007 | 410(Scot) | Partic of mort/charge * | |
19 Apr 2007 | 419a(Scot) | Dec mort/charge * | |
11 Apr 2007 | 288b | Director resigned | |
05 Jan 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
18 Dec 2006 | 288a | New director appointed | |
18 Dec 2006 | 288a | New director appointed | |
18 Dec 2006 | 288a | New secretary appointed | |
18 Dec 2006 | 288b | Secretary resigned;director resigned | |
18 Dec 2006 | 288b | Director resigned | |
18 Dec 2006 | 288b | Director resigned | |
25 Aug 2006 | 419a(Scot) | Dec mort/charge * | |
08 Aug 2006 | 363s | Return made up to 13/07/06; full list of members | |
26 Jun 2006 | AA | Total exemption full accounts made up to 31 August 2005 |