Advanced company searchLink opens in new window

MACDONALD FOREST HILLS (ABERFOYLE) LIMITED

Company number SC308947

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)
20 Mar 2014 MR01 Registration of charge 3089470003
20 Jan 2014 CH01 Director's details changed for Mr Robert Gordon Fraser on 17 December 2013
08 Jan 2014 AA Accounts for a dormant company made up to 28 March 2013
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Feb 2013 AD02 Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
21 Jan 2013 AA Accounts for a dormant company made up to 29 March 2012
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
28 Dec 2011 AA Full accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
10 Mar 2011 TM01 Termination of appointment of James Lerche as a director
12 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 28/10/2010
04 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 1
04 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 2
23 Sep 2010 AA01 Current accounting period extended from 30 September 2010 to 31 March 2011
11 Aug 2010 CH01 Director's details changed for Mr Robert Gordon Fraser on 7 May 2010
11 Aug 2010 CH01 Director's details changed for Donald John Macdonald on 7 May 2010
11 Aug 2010 CH03 Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010
26 Jul 2010 AD03 Register(s) moved to registered inspection location
26 Jul 2010 AD02 Register inspection address has been changed
26 Jul 2010 TM01 Termination of appointment of Donald Macdonald as a director
13 Jul 2010 AA Full accounts made up to 1 October 2009
21 May 2010 CH01 Director's details changed for James Andrew Lerche on 7 May 2010
22 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
20 Aug 2009 AA Full accounts made up to 25 September 2008
09 Apr 2009 363a Return made up to 31/03/09; full list of members