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)
26 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
26 Feb 2021 AP01 Appointment of Mr Sydney Robert Fudge as a director on 26 February 2021
26 Feb 2021 AP01 Appointment of Mr Graeme Robert Carling as a director on 26 February 2021
25 Jan 2021 PSC02 Notification of United Capital Investments Limited as a person with significant control on 24 December 2019
25 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 25 January 2021
22 Jan 2021 AD01 Registered office address changed from Auld Craichie Inn, Craichie Forfar Angus DD8 2LU to Affinity Business Centre Harrison Road Dundee DD2 3SN on 22 January 2021
25 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
26 May 2020 MR01 Registration of charge SC3307410005, created on 13 May 2020
31 Mar 2020 MR01 Registration of charge SC3307410004, created on 31 March 2020
25 Jan 2020 AP01 Appointment of Mr Kevan Sturrock as a director on 6 January 2020
08 Jan 2020 MR04 Satisfaction of charge SC3307410003 in full
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 11 September 2019 with updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
18 Sep 2017 TM01 Termination of appointment of James Gregor Black as a director on 14 September 2017
12 Sep 2017 CH01 Director's details changed for Mr James Gregor Black on 1 July 2016
12 Sep 2017 CH01 Director's details changed for Mr Errol James Lawrie on 1 July 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
22 Jul 2016 MR04 Satisfaction of charge 2 in full
13 Jun 2016 TM02 Termination of appointment of Patricia Black as a secretary on 16 May 2016
02 Jun 2016 MR01 Registration of charge SC3307410003, created on 16 May 2016