Advanced company searchLink opens in new window

MCDONALD YOUNG CONSULTANTS LTD

Company number SC481826

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
31 May 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
22 Aug 2014 AP03 Appointment of Margaret Helen Young as a secretary on 31 July 2014
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
23 Jul 2014 NM01 Change of name by resolution
23 Jul 2014 CERTNM Company name changed amersfield LIMITED\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
23 Jul 2014 AP01 Appointment of Stuart Mcdonald Young as a director on 9 July 2014
23 Jul 2014 TM01 Termination of appointment of Stephen George Mabbott as a director on 9 July 2014
23 Jul 2014 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 4 Cairn Road Bieldside Aberdeen AB15 9AL on 23 July 2014
09 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-09
  • GBP 1