MCLEOD + AITKEN (HOLDINGS) LIMITED
Company number SC234541
- Company Overview for MCLEOD + AITKEN (HOLDINGS) LIMITED (SC234541)
- Filing history for MCLEOD + AITKEN (HOLDINGS) LIMITED (SC234541)
- People for MCLEOD + AITKEN (HOLDINGS) LIMITED (SC234541)
- Charges for MCLEOD + AITKEN (HOLDINGS) LIMITED (SC234541)
- More for MCLEOD + AITKEN (HOLDINGS) LIMITED (SC234541)
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
|
|
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
|
|
29 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
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
|
|
01 May 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2015
|
|
01 May 2015 | SH03 | Purchase of own shares. | |
09 Apr 2015 | MR01 | Registration of charge SC2345410003, created on 30 March 2015 |