Advanced company searchLink opens in new window

MACDONALD REID SCOTT HOLDINGS LIMITED

Company number SC127073

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)
15 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
31 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary
24 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2010 DS01 Application to strike the company off the register
18 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-08-18
  • GBP 1,000
17 Aug 2010 CH01 Director's details changed for Graham Hoy Reid on 31 July 2010
17 Aug 2010 CH01 Director's details changed for Iain George Douglas Scott on 31 July 2010
17 Aug 2010 CH01 Director's details changed for Mr Timothy Duncan Philip on 31 July 2010
17 Aug 2010 CH01 Director's details changed for Mr Andrew Charles Homer on 31 July 2010
17 Aug 2010 CH01 Director's details changed for Mr Peter Geoffrey Cullum on 31 July 2010
17 Aug 2010 CH01 Director's details changed for Mr Ian William James Patrick on 31 July 2010
17 Aug 2010 AD01 Registered office address changed from 23 Eagle Street Glasgow G4 9XA on 17 August 2010
06 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Jul 2010 AP03 Appointment of Mr Darryl Clark as a secretary
28 Jul 2010 TM02 Termination of appointment of Timothy Craton as a secretary
24 Sep 2009 AA Accounts made up to 31 December 2008
04 Aug 2009 363a Return made up to 31/07/09; full list of members
04 Aug 2009 288a Secretary appointed mr timothy charles craton
04 Aug 2009 288b Appointment Terminated Secretary john reddi
18 Nov 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
29 Sep 2008 AA Accounts for a small company made up to 30 April 2008
31 Jul 2008 363a Return made up to 31/07/08; full list of members
11 Jun 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jun 2008 225 Accounting reference date extended from 31/01/2008 to 30/04/2008