- Company Overview for ANGUS MCINTYRE LIMITED (SC497029)
- Filing history for ANGUS MCINTYRE LIMITED (SC497029)
- People for ANGUS MCINTYRE LIMITED (SC497029)
- More for ANGUS MCINTYRE LIMITED (SC497029)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
28 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | AD01 | Registered office address changed from Burnfield House 4a Burnfield Road Glasgow G46 7TL Scotland to Baltic Chambers, Suite 334 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 12 October 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW Scotland to Burnfield House 4a Burnfield Road Glasgow G46 7TL on 19 June 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2016 | AD01 | Registered office address changed from C/O Eda Professional Services 3/2 28 Doonfoot Road Newlands Glasgow Glasgow Scotland > Strathclyde G43 2XH Scotland to 77 Torrisdale Street Glasgow G42 8PW on 24 October 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|