Advanced company searchLink opens in new window

THOMAS MCLEAN & SONS LIMITED

Company number SC022725

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)
23 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
28 Nov 2023 AA Accounts for a small company made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
30 Dec 2022 AA Accounts for a small company made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
07 Sep 2021 PSC07 Cessation of Mdgco Limited as a person with significant control on 22 September 2020
31 Mar 2021 AA Accounts for a small company made up to 31 March 2020
22 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
12 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with updates
01 Apr 2019 PSC01 Notification of Deborah Ann Green as a person with significant control on 1 August 2018
01 Apr 2019 PSC01 Notification of Martin John Green as a person with significant control on 1 August 2018
11 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment agreement 20/12/2018
18 Aug 2018 MR01 Registration of charge SC0227250016, created on 6 August 2018
18 Aug 2018 MR01 Registration of charge SC0227250017, created on 10 August 2018
18 Aug 2018 MR01 Registration of charge SC0227250018, created on 13 August 2018
18 Aug 2018 MR01 Registration of charge SC0227250015, created on 6 August 2018
02 Aug 2018 AD01 Registered office address changed from Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on 2 August 2018
02 Aug 2018 AD01 Registered office address changed from 154 Cumbernauld Road Muirhead Glasgow Lanarkshire G69 9DX to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on 2 August 2018
02 Aug 2018 PSC02 Notification of Mdgco Limited as a person with significant control on 1 August 2018
02 Aug 2018 PSC07 Cessation of Roger Mclean as a person with significant control on 1 August 2018
02 Aug 2018 TM01 Termination of appointment of Roger Mclean as a director on 1 August 2018