MACLEOD CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | SC165362 |
Category | Private Limited Company |
Incorporated | 02 May 1996 |
Age | 28 years, 30 days |
Jurisdiction | Scotland |
SUMMARY
MACLEOD CONSTRUCTION LIMITED is an active private limited company with number SC165362. It was incorporated 28 years, 30 days ago, on 02 May 1996. The company address is Kilmory Industrial Estate Kilmory Industrial Estate, Argyll, PA31 8RR.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Change person director company with change date
Date: 09 May 2024
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-20
Officer name: Mrs Mairi Christina Macleod
Documents
Mortgage satisfy charge full
Date: 27 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1653620005
Documents
Mortgage satisfy charge full
Date: 27 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1653620004
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type full
Date: 06 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-17
Officer name: Mr Grieg Alexander Macleod
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mairi Christina Macleod
Appointment date: 2023-01-20
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-20
Officer name: Mr Jonathan Murdo Macleod
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-20
Officer name: Mr Grieg Alexander Macleod
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type full
Date: 25 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type full
Date: 15 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Change person secretary company with change date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Margaret Macleod
Change date: 2019-11-18
Documents
Accounts with accounts type full
Date: 08 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type full
Date: 13 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-06
Officer name: Mrs Jane Margaret Macleod
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murdoch Macleod
Termination date: 2017-11-29
Documents
Accounts with accounts type full
Date: 01 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Mortgage satisfy charge full
Date: 12 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 01 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2016
Action Date: 08 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-08
Charge number: SC1653620005
Documents
Accounts with accounts type medium
Date: 07 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2015
Action Date: 25 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-25
Charge number: SC1653620004
Documents
Accounts with accounts type full
Date: 04 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type full
Date: 04 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage satisfy charge full
Date: 25 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 05 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 1653620003
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type full
Date: 13 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type full
Date: 28 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Legacy
Date: 05 Mar 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 10 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Murdoch Macleod
Change date: 2010-01-01
Documents
Accounts with accounts type full
Date: 20 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts amended with accounts type full
Date: 19 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AAMD
Made up date: 2007-05-31
Documents
Accounts with accounts type full
Date: 01 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/03; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/02; full list of members
Documents
Accounts with accounts type full
Date: 21 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 07 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/99; no change of members
Documents
Accounts with accounts type full
Date: 01 Dec 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/98; no change of members
Documents
Accounts with accounts type full
Date: 13 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 24 Jun 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/97; full list of members
Documents
Resolution
Date: 03 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 08/05/96--------- £ si 29998@1=29998 £ ic 2/30000
Documents
Resolution
Date: 18 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 1996
Category: Capital
Type: 123
Description: £ nc 100/500000 02/05/96
Documents
Certificate change of name company
Date: 17 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ivyhall LIMITED\certificate issued on 18/06/96
Documents
Legacy
Date: 31 May 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 May 1996
Category: Address
Type: 287
Description: Registered office changed on 31/05/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH
Documents
Legacy
Date: 31 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 31 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 08 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 VANE STREET BATH MANAGEMENT COMPANY LIMITED
ARCHWAY HOUSE,BATH,BA2 6PW
Number: | 03464016 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 10912179 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 PRIESTPOPPLE,HEXHAM,NE46 1PQ
Number: | 08048062 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, INVICTA BUSINESS CENTRE MONUMENT WAY,ASHFORD,TN24 0HB
Number: | 05577509 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST. BEVANS ROAD,HALIFAX,HX3 0RT
Number: | 08765458 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RAYMOND ROAD,SOUTHAMPTON,SO15 5AG
Number: | 07027499 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |