Advanced company searchLink opens in new window

MACDONALD REID SCOTT GROUP LIMITED

Company number SC227173

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)
19 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2012 SH19 Statement of capital on 17 December 2012
  • GBP 1
17 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2012 CAP-SS Solvency Statement dated 03/12/12
17 Dec 2012 SH20 Statement by Directors
12 Dec 2012 DS01 Application to strike the company off the register
29 Nov 2012 TM01 Termination of appointment of Andrew Charles Homer as a director on 29 November 2012
29 Nov 2012 TM01 Termination of appointment of Peter Geoffrey Cullum as a director on 29 November 2012
22 Oct 2012 TM01 Termination of appointment of Iain George Douglas Scott as a director on 12 October 2012
22 Oct 2012 TM01 Termination of appointment of Graham Hoy Reid as a director on 12 October 2012
22 Oct 2012 TM01 Termination of appointment of Douglas John Mcintyre as a director on 12 October 2012
22 Oct 2012 TM01 Termination of appointment of Bernard George Dunn as a director on 12 October 2012
19 Sep 2012 AP01 Appointment of Mr Mark Steven Hodges as a director on 17 September 2012
25 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
05 Jul 2012 TM01 Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012
21 May 2012 AP01 Appointment of Mr Scott Egan as a director on 19 April 2012
04 May 2012 TM01 Termination of appointment of Ian William James Patrick as a director on 31 March 2012
01 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
28 Jun 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
17 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
06 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
06 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary