Advanced company searchLink opens in new window

MCGILL FACILITIES MANAGEMENT LIMITED

Company number SC330741

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)
08 Mar 2024 AM10(Scot) Administrator's progress report
05 Sep 2023 AM10(Scot) Administrator's progress report
14 Jun 2023 AM19(Scot) Notice of extension of period of Administration
08 Mar 2023 AM10(Scot) Administrator's progress report
15 Sep 2022 AM06(Scot) Approval of administrator’s proposals
30 Aug 2022 AM03(Scot) Notice of Administrator's proposal
30 Aug 2022 AD01 Registered office address changed from Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to Leonard Curtis Recovery 4th Floor 58 Waterloo Street Glasgow G2 7DA on 30 August 2022
25 Aug 2022 AM01(Scot) Appointment of an administrator
03 Aug 2022 TM02 Termination of appointment of Paul Mcgillvery as a secretary on 29 July 2022
07 Jul 2022 TM01 Termination of appointment of Douglas William Smith as a director on 7 July 2022
01 Jul 2022 MR04 Satisfaction of charge SC3307410004 in full
19 May 2022 AP03 Appointment of Mr Paul Mcgillvery as a secretary on 19 May 2022
29 Apr 2022 RP04AP01 Second filing for the appointment of Mr Douglas William Smith as a director
28 Apr 2022 CH01 Director's details changed for Mr Errol James Lawrie on 28 April 2022
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
07 Sep 2021 TM01 Termination of appointment of Sharon Craig as a director on 7 September 2021
27 Aug 2021 AP01 Appointment of Mrs Sharon Craig as a director on 24 August 2021
24 Aug 2021 TM01 Termination of appointment of Sydney Robert Fudge as a director on 24 August 2021
23 Aug 2021 PSC05 Change of details for United Capital Investments Limited as a person with significant control on 24 December 2019
29 Jun 2021 AP01 Appointment of Mr Douglas William Smith as a director on 29 June 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 29/04/2022
29 Jun 2021 TM01 Termination of appointment of Kevan Sturrock as a director on 29 June 2021
29 Jun 2021 TM01 Termination of appointment of Graeme Robert Carling as a director on 29 June 2021
30 Mar 2021 AA Accounts for a small company made up to 31 March 2020
26 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26