Advanced company searchLink opens in new window

CONNOR MACLEOD LIMITED

Company number SC245358

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
24 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 TM01 Termination of appointment of Walter Thomson as a director on 31 March 2014
10 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
20 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
05 Dec 2012 AD01 Registered office address changed from Torridon House, Torridon Lane Rosyth Fife KY11 2EU on 5 December 2012
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
09 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
01 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Steven Walter Thomson on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Walter Thomson on 1 October 2009
22 Jan 2010 AA Total exemption full accounts made up to 31 March 2009