MCDADE PROMOTIONAL & WORKWEAR LIMITED
Company number SC371981
- Company Overview for MCDADE PROMOTIONAL & WORKWEAR LIMITED (SC371981)
- Filing history for MCDADE PROMOTIONAL & WORKWEAR LIMITED (SC371981)
- People for MCDADE PROMOTIONAL & WORKWEAR LIMITED (SC371981)
- More for MCDADE PROMOTIONAL & WORKWEAR LIMITED (SC371981)
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 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
21 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
04 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from Park Lane House, Suite 3/19, 47 Broad Street Glasgow G40 2QW Scotland to 8 Rogart Street Glasgow G40 2AA on 4 October 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Feb 2020 | CH03 | Secretary's details changed for David Mcdade on 19 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
20 Feb 2020 | AP01 | Appointment of Mr David Mcdade as a director on 19 February 2020 | |
20 Feb 2020 | PSC07 | Cessation of Kirsteen Aitken as a person with significant control on 19 February 2020 | |
20 Feb 2020 | PSC01 | Notification of David Mcdade as a person with significant control on 19 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Kirsteen Aitken as a director on 19 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 43 Whitlawburn Terrace Cambuslang Glasgow G72 8BZ to Park Lane House, Suite 3/19, 47 Broad Street Glasgow G40 2QW on 25 September 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates |