- Company Overview for C A MACKIE LTD (SC468140)
- Filing history for C A MACKIE LTD (SC468140)
- People for C A MACKIE LTD (SC468140)
- Charges for C A MACKIE LTD (SC468140)
- More for C A MACKIE LTD (SC468140)
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) |
---|---|---|---|
16 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
27 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Oct 2020 | MR01 | Registration of charge SC4681400002, created on 24 September 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
04 Jan 2018 | CH01 | Director's details changed for Ms Clare Angela Mackie on 1 January 2018 | |
13 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 24 January 2016
|
|
17 Aug 2016 | AA01 | Current accounting period shortened from 28 February 2016 to 31 March 2015 | |
11 Aug 2016 | AP01 | Appointment of Ms Marie Meighan as a director on 24 January 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from C/O Robb Ferguson Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016 |