Advanced company searchLink opens in new window

MCLEOD + AITKEN (HOLDINGS) LIMITED

Company number SC234541

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)
26 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 AP01 Appointment of Mr Gerard Butler as a director on 29 November 2016
01 Dec 2016 AP01 Appointment of Mr Matthew William Gordon as a director on 29 November 2016
23 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
03 Aug 2016 MR01 Registration of charge SC2345410006, created on 19 July 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2016 466(Scot) Alterations to floating charge SC2345410003
29 Jun 2016 466(Scot) Alterations to floating charge 1
28 Jun 2016 MR01 Registration of charge SC2345410004, created on 22 June 2016
28 Jun 2016 MR01 Registration of charge SC2345410005, created on 22 June 2016
28 Jun 2016 466(Scot) Alterations to floating charge SC2345410004
24 Jun 2016 TM01 Termination of appointment of Christopher William Michael Milne as a director on 22 June 2016
11 Jan 2016 AA Accounts for a small company made up to 31 March 2015
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 180,000
29 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 160,000
29 Jul 2015 CH01 Director's details changed for Christopher William Michael Milne on 4 June 2015
13 May 2015 AP01 Appointment of Mr David William Jack as a director on 30 April 2015
13 May 2015 AP01 Appointment of Mr Grant Jessiman as a director on 30 April 2015
13 May 2015 TM01 Termination of appointment of Graham Robertson Cantlay as a director on 30 March 2015
05 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 May 2015 SH06 Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 160,000
01 May 2015 SH03 Purchase of own shares.
09 Apr 2015 MR01 Registration of charge SC2345410003, created on 30 March 2015