Advanced company searchLink opens in new window

MAY-TAG LIMITED

Company number SC112692

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)
28 Sep 2009 287 Registered office changed on 28/09/2009 from 48/50 high street maybole KA19 7BH
07 Jul 2009 AA Full accounts made up to 31 December 2008
17 Mar 2009 288a Director appointed peter mason
17 Mar 2009 288a Director and secretary appointed ellen hawkes
17 Mar 2009 288a Director appointed alan anderson murray
05 Jan 2009 288b Appointment terminated secretary lycidas secretaries LIMITED
08 Sep 2008 288b Appointment terminated director gordon myers
05 Aug 2008 AA Full accounts made up to 31 December 2007
01 Jul 2008 363a Annual return made up to 30/06/08
22 Nov 2007 AA Full accounts made up to 31 December 2006
24 Jul 2007 363a Annual return made up to 30/06/07
23 Jul 2007 288c Director's particulars changed
13 Nov 2006 288b Director resigned
04 Aug 2006 363a Annual return made up to 30/06/06
04 Aug 2006 288c Director's particulars changed
04 Aug 2006 353 Location of register of members
21 Jul 2006 AA Full accounts made up to 31 December 2005
10 May 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 May 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 May 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Oct 2005 288a New director appointed
10 Oct 2005 AA Full accounts made up to 31 December 2004
20 Sep 2005 225 Accounting reference date shortened from 31/03/05 to 31/12/04
31 Aug 2005 288b Director resigned
14 Jul 2005 363s Annual return made up to 30/06/05