Advanced company searchLink opens in new window

MACQUARIE (SCOTLAND) GP LIMITED

Company number SC280388

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)
01 Jul 2009 MEM/ARTS Memorandum and Articles of Association
29 Jun 2009 CERTNM Company name changed meif (scotland) gp LIMITED\certificate issued on 29/06/09
20 Apr 2009 288c Director's change of particulars / matthew woodeson / 01/06/2007
23 Feb 2009 363a Return made up to 22/02/09; full list of members
15 Dec 2008 288c Director's change of particulars / alison wood / 20/11/2008
27 Nov 2008 288a Director appointed alison wood
13 Nov 2008 288b Appointment terminated director charles lynam
07 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ SEC175&171TO177 authorise act as director 25/09/2008
24 Sep 2008 AA Full accounts made up to 31 March 2008
28 Feb 2008 363a Return made up to 22/02/08; full list of members
15 Feb 2008 288c Director's particulars changed
28 Jan 2008 AA Full accounts made up to 31 March 2007
16 Oct 2007 288a New director appointed
14 Aug 2007 288b Director resigned
12 Jul 2007 288a New director appointed
21 Mar 2007 363a Return made up to 22/02/07; full list of members
21 Dec 2006 AA Full accounts made up to 31 March 2006
12 Dec 2006 225 Accounting reference date extended from 28/02/06 to 31/03/06
10 Mar 2006 363s Return made up to 22/02/06; full list of members
09 Mar 2005 288a New director appointed
09 Mar 2005 288a New director appointed
01 Mar 2005 288b Director resigned
01 Mar 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Mar 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Mar 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution