Advanced company searchLink opens in new window

MCLEOD + AITKEN GROUP LIMITED

Company number SC524281

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2021 DS01 Application to strike the company off the register
01 Apr 2021 SH20 Statement by Directors
01 Apr 2021 SH19 Statement of capital on 1 April 2021
  • GBP 1.00
01 Apr 2021 CAP-SS Solvency Statement dated 29/03/21
01 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2020 MA Memorandum and Articles of Association
01 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2020 CH01 Director's details changed for Michael Henry Alexander Shirreffs on 12 December 2019
20 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jun 2019 PSC02 Notification of Mcleod + Aitken Group Holdings Limited as a person with significant control on 6 June 2019
13 Jun 2019 PSC07 Cessation of Colin Mcfadden as a person with significant control on 6 June 2019
13 Jun 2019 PSC07 Cessation of Duncan Moir as a person with significant control on 6 June 2019
13 Jun 2019 PSC07 Cessation of Michael Henry Alexander Shirreffs as a person with significant control on 6 June 2019
06 Jun 2019 TM01 Termination of appointment of Colin Mcfadden as a director on 6 June 2019
06 Jun 2019 TM01 Termination of appointment of David William Jack as a director on 6 June 2019
06 Jun 2019 TM01 Termination of appointment of Grant Jessiman as a director on 6 June 2019
18 Apr 2019 TM01 Termination of appointment of Gerard Butler as a director on 4 April 2019
14 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of cross option agreements approved 16/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates