Advanced company searchLink opens in new window

MCCREADY & CO SOLICITORS LIMITED

Company number SC470414

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)
22 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
01 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 May 2023 AD01 Registered office address changed from Tb Dunn & Co 308 Albert Drive Glasgow G41 5RS to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023
22 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
24 Feb 2022 PSC04 Change of details for Mr Frazer Gordon Ewan Mccready as a person with significant control on 6 April 2016
03 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
07 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
10 Mar 2015 CH03 Secretary's details changed for Mrs Isobel Claire Mccready on 10 March 2015
30 Jul 2014 AP03 Appointment of Mrs Isobel Claire Mccready as a secretary on 8 June 2014
14 May 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10,000.00