- Company Overview for C & A MACKIE INSURANCE CONSULTANTS LIMITED (SC289562)
- Filing history for C & A MACKIE INSURANCE CONSULTANTS LIMITED (SC289562)
- People for C & A MACKIE INSURANCE CONSULTANTS LIMITED (SC289562)
- Charges for C & A MACKIE INSURANCE CONSULTANTS LIMITED (SC289562)
- Insolvency for C & A MACKIE INSURANCE CONSULTANTS LIMITED (SC289562)
- More for C & A MACKIE INSURANCE CONSULTANTS LIMITED (SC289562)
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) |
---|---|---|---|
17 Dec 2013 | AP01 | Appointment of Ashleigh Lynas as a director | |
05 Dec 2013 | TM01 | Termination of appointment of John Mcintyre as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Sep 2013 | AR01 | Annual return made up to 30 August 2013 with full list of shareholders | |
11 Sep 2013 | AD01 | Registered office address changed from Unit 6Govanhill Workspace 69 Dixon Road Govanhill Glasgow G42 8AT Scotland on 11 September 2013 | |
08 Jul 2013 | AP01 | Appointment of Mr John Mcintyre as a director | |
08 Jul 2013 | TM02 | Termination of appointment of Shelf Secretary Limited as a secretary | |
08 Jul 2013 | AD01 | Registered office address changed from C/O Macdonald Henderson 4Th Floor, Standard Buildings 94 Hope Street, Glasgow Lanarkshire G2 6PH on 8 July 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
20 Sep 2012 | TM01 | Termination of appointment of Allan Colquhoun as a director | |
17 Oct 2011 | AR01 | Annual return made up to 30 August 2011 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Mr Allan Colquhoun on 11 May 2010 | |
07 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
03 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
03 Sep 2010 | CH04 | Secretary's details changed for Shelf Secretary Limited on 30 August 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
14 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
10 Sep 2008 | 363a | Return made up to 30/08/08; full list of members | |
04 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
29 Oct 2007 | 225 | Accounting reference date extended from 31/08/07 to 30/09/07 | |
05 Sep 2007 | 363a | Return made up to 30/08/07; full list of members | |
05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: standard buildings 94 hope street glasgow G2 6PH |