MACLENNAN CONSULTANTS LTD

26 Lewis Street 26 Lewis Street, Isle Of Lewis, HS1 2JF
StatusACTIVE
Company No.SC313721
CategoryPrivate Limited Company
Incorporated20 Dec 2006
Age17 years, 5 months, 9 days
JurisdictionScotland

SUMMARY

MACLENNAN CONSULTANTS LTD is an active private limited company with number SC313721. It was incorporated 17 years, 5 months, 9 days ago, on 20 December 2006. The company address is 26 Lewis Street 26 Lewis Street, Isle Of Lewis, HS1 2JF.



Company Fillings

Dissolution voluntary strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Gusterson Maclennan

Change date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-20

Officer name: Stornoway Business Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-08

Officer name: Stornoway Business Services

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Gusterson Maclennan

Change date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Feb 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-01

Officer name: Stornoway Business Services

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Malcolm Gusterson Maclennan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR. MARYANNE ROBINSON LTD

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC486119
Status:ACTIVE
Category:Private Limited Company

EREN ALI LTD

ASHLEY HOUSE ,OFFICE 208,LONDON,N22 8HF

Number:10916949
Status:ACTIVE
Category:Private Limited Company

LONGBONE'S HAULAGE LIMITED

45 BROMLEY STREET,HULL,HU2 0PY

Number:00886926
Status:ACTIVE
Category:Private Limited Company

NIJJAR GROUP HOLDINGS (ACTON) LIMITED

16 EASTMAN ROAD,ACTON,W3 7YG

Number:07265694
Status:ACTIVE
Category:Private Limited Company

PENLINE44 LTD

76 GLADESMORE ROAD,LONDON,N15 6TD

Number:09404237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECOSIM-TECHNICAL SIMULATION LIMITED

22 SEAX COURT,BASILDON,SS15 6SL

Number:03729504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source