BARRY MCGUIRE PAINTER & DECORATOR LIMITED
Company number SC446907
- Company Overview for BARRY MCGUIRE PAINTER & DECORATOR LIMITED (SC446907)
- Filing history for BARRY MCGUIRE PAINTER & DECORATOR LIMITED (SC446907)
- People for BARRY MCGUIRE PAINTER & DECORATOR LIMITED (SC446907)
- More for BARRY MCGUIRE PAINTER & DECORATOR LIMITED (SC446907)
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 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2021 | DS01 | Application to strike the company off the register | |
03 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Barry Mcguire on 4 May 2021 | |
04 May 2021 | PSC04 | Change of details for Mr Barry Mcguire as a person with significant control on 4 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY Scotland to Suite 14 98 Woodlands Road Glasgow G3 6HB on 4 May 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from East Office, East End Park Halbeath Road Dunfermline KY12 7QY Scotland to C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on 12 April 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
23 Feb 2018 | AD01 | Registered office address changed from 21 Mcwilliam Place Kinross KY13 8QU Scotland to East Office, East End Park Halbeath Road Dunfermline KY12 7QY on 23 February 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 21 Mcwilliam Place Kinross KY13 8QU on 27 July 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | AD01 | Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|