Advanced company searchLink opens in new window

MACLEAN & WALKER LIMITED

Company number SC550816

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)
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Aug 2022 DS01 Application to strike the company off the register
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Mar 2022 AD01 Registered office address changed from 43 Canalside Drive Reddingmuirhead Falkirk FK2 0FA Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2 March 2022
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
17 Oct 2021 TM01 Termination of appointment of Leanne Barbour as a director on 9 October 2021
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
30 Oct 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
02 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
02 Sep 2020 TM02 Termination of appointment of Craig Brown as a secretary on 17 March 2020
02 Dec 2019 AP01 Appointment of Mrs Leanne Barbour as a director on 26 September 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
27 May 2019 CH01 Director's details changed for Mrs Lauren Brown on 27 May 2019
27 May 2019 PSC04 Change of details for Mrs Lauren Brown as a person with significant control on 27 May 2019
04 Dec 2018 CS01 Confirmation statement made on 20 August 2018 with updates
28 Sep 2018 AAMD Amended micro company accounts made up to 31 December 2017
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
22 Jun 2018 AD01 Registered office address changed from Unit 2C, Laurieston Industrial Estate Old Redding Road Laurieston Falkirk FK2 9JU Scotland to 43 Canalside Drive Reddingmuirhead Falkirk FK2 0FA on 22 June 2018
01 Mar 2018 PSC07 Cessation of Sarah Rintoul as a person with significant control on 31 January 2018
01 Mar 2018 TM01 Termination of appointment of Sarah Rintoul as a director on 31 January 2018
16 Jan 2018 AP03 Appointment of Mr Craig Brown as a secretary on 16 January 2018