- Company Overview for GILLIES & MACKAY LIMITED (SC237291)
- Filing history for GILLIES & MACKAY LIMITED (SC237291)
- People for GILLIES & MACKAY LIMITED (SC237291)
- Charges for GILLIES & MACKAY LIMITED (SC237291)
- More for GILLIES & MACKAY LIMITED (SC237291)
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) |
---|---|---|---|
24 Sep 2019 | PSC04 | Change of details for Mr John Neil Mackay as a person with significant control on 23 September 2019 | |
24 Sep 2019 | CH03 | Secretary's details changed for Ms Cara-Anne Brodie Mackay on 24 September 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Ms Cara-Anne Brodie Mackay on 23 September 2019 | |
24 Sep 2019 | CH03 | Secretary's details changed for Cara-Anne Brodie Mackay on 23 September 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Miss Cara-Anne Brodie Mackay on 23 September 2019 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
08 Nov 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
02 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to Gillies and Mackay Ltd East Inchmichael Station Road Errol Perthshire PH2 7SP on 31 March 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Miss Cara-Anne Brodie Mackay as a director on 4 April 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
15 Oct 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH01 | Director's details changed for Mr John Neil Mackay on 22 October 2013 | |
23 May 2013 | MR01 | Registration of charge 2372910001 | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
09 Nov 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders |