Advanced company searchLink opens in new window

MCKELLAR WATT LIMITED

Company number SC129055

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 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2009 CH01 Director's details changed for Stephen Ronald William Francis on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009
25 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2009 652a Application for striking-off
10 Jul 2009 225 Accounting reference date extended from 22/11/2009 to 31/12/2009
05 Mar 2009 288a Director appointed stephen ronald william francis
09 Feb 2009 288c Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
05 Feb 2009 288c Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: 5692 hb son en breugel, now: 3065 SC rotterdam; Country was: netherlands, now: the netherlands
05 Feb 2009 288c Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15
04 Feb 2009 288c Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15
30 Dec 2008 288c Director's Change of Particulars / antonius lammers / 30/12/2008 / HouseName/Number was: peelslenk 24, now: bavelse hey 15; Post Town was: deurne, now: bavel 4854 ps; Post Code was: 5754 gt, now: ; Country was: netherlands, now: the netherlands
02 Dec 2008 363a Return made up to 30/11/08; full list of members
03 Sep 2008 225 Accounting reference date shortened from 30/11/2008 to 22/11/2008
27 Aug 2008 AA Accounts made up to 31 May 2007
22 Aug 2008 287 Registered office changed on 22/08/2008 from 18-20 queens road aberdeen aberdeenshire AB15 4ZT
19 Aug 2008 288a Director appointed antonius matheus maria lammers
19 Aug 2008 288a Secretary appointed mawlaw secretaries LIMITED
19 Aug 2008 288a Director appointed anthony martin christiaanse
19 Aug 2008 288b Appointment Terminated Secretary maclay murray & spens LLP
19 Aug 2008 288b Appointment Terminated Director alfred duncan
19 Aug 2008 288b Appointment Terminated Director iain imray
02 Jun 2008 225 Accounting reference date extended from 31/05/2008 to 30/11/2008
10 Dec 2007 363a Return made up to 30/11/07; full list of members
19 Jun 2007 AA Accounts made up to 31 May 2006