Advanced company searchLink opens in new window

MACLAY MURRAY & SPENS TAX SERVICES LIMITED

Company number SC226247

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 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 Feb 2023 TM01 Termination of appointment of Gwen Henderson Souter as a director on 14 February 2023
12 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
12 Jan 2023 CH01 Director's details changed for Gwen Henderson Souter on 11 January 2023
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 May 2020
02 Apr 2021 AP01 Appointment of Gwen Henderson Souter as a director on 1 April 2021
02 Apr 2021 TM01 Termination of appointment of Eleanor Mary Kerr as a director on 1 April 2021
17 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
03 Mar 2020 AA Audited abridged accounts made up to 31 May 2019
20 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
11 Apr 2019 AA Micro company accounts made up to 31 May 2018
24 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
01 Feb 2018 PSC02 Notification of Parkhill Mackie & Co as a person with significant control on 27 October 2017
01 Feb 2018 PSC07 Cessation of Maclay Murray & Spens Llp as a person with significant control on 27 October 2017
01 Feb 2018 CS01 Confirmation statement made on 13 December 2017 with updates
13 Nov 2017 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL to Parkhill Mackie & Co 60 Wellington Street Glasgow G2 6HJ on 13 November 2017
27 Oct 2017 TM01 Termination of appointment of Gwen Henderson Souter as a director on 27 October 2017
27 Oct 2017 TM01 Termination of appointment of Lorna Margaret Mccaa as a director on 27 October 2017
27 Oct 2017 TM01 Termination of appointment of Alexis Irene Graham as a director on 27 October 2017
27 Oct 2017 TM01 Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017
27 Oct 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017