Advanced company searchLink opens in new window

MCCALL, AITKEN, MCKENZIE & CO LIMITED

Company number SC213105

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)
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
31 Jan 2018 MR01 Registration of charge SC2131050002, created on 12 January 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
23 Mar 2017 MR04 Satisfaction of charge 1 in full
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 7,526.74
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 7,526.74
05 Jun 2015 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 7,526.74
05 Jun 2015 CH01 Director's details changed for Michael Joseph Quigley on 1 April 2015
25 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2013 AP01 Appointment of Mr Enrico Filiberto Eusebi as a director
27 Aug 2013 TM01 Termination of appointment of Enrico Eusebi as a director
31 Jul 2013 TM01 Termination of appointment of William Mccall as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AP01 Appointment of Mr Enrico Filiberto Eusebi as a director
30 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 7,526.74
11 Dec 2012 AA Accounts for a small company made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
14 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
14 Dec 2011 AD01 Registered office address changed from C/O Ballantyne & Co 60 St. Enoch Square Glasgow G1 4AG United Kingdom on 14 December 2011
14 Dec 2011 AD01 Registered office address changed from C/O Mccall Aitken Mckenzie & Co 19a Alva Street Edinburgh EH2 4PH Scotland on 14 December 2011
27 Jul 2011 AA Accounts for a small company made up to 31 March 2011