MACKELLAIG BUILDERS LIMITED
Status | DISSOLVED |
Company No. | SC336695 |
Category | Private Limited Company |
Incorporated | 25 Jan 2008 |
Age | 16 years, 4 months, 13 days |
Jurisdiction | Scotland |
Dissolution | 11 May 2021 |
Years | 3 years, 27 days |
SUMMARY
MACKELLAIG BUILDERS LIMITED is an dissolved private limited company with number SC336695. It was incorporated 16 years, 4 months, 13 days ago, on 25 January 2008 and it was dissolved 3 years, 27 days ago, on 11 May 2021. The company address is Gealach Mor, Morar, PH40 4PA, Inverness-shire.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 29 Jan 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Jan 2021
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 25 Jul 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Cessation of a person with significant control
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leisha Mackellaig
Cessation date: 2019-12-10
Documents
Change to a person with significant control
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Douglas Mackellaig
Change date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Termination secretary company with name termination date
Date: 22 Jan 2019
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-09
Officer name: Leisha Mackellaig
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Change person secretary company with change date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Leisha Mackellaig
Change date: 2015-01-12
Documents
Change person director company with change date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Douglas Mackellaig
Change date: 2015-01-12
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-12
New address: Gealach Mor Morar Inverness-Shire PH40 4PA
Old address: , Half Moon Bay, Morar, Invernesshire, PH40 4PA
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Move registers to sail company
Date: 11 Nov 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Resolution
Date: 27 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed leisha mackellaig
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed douglas mackellaig
Documents
Resolution
Date: 12 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/09 to 30/04/09
Documents
Legacy
Date: 30 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 25/01/08--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
TYNE VIEW HOUSE 9 GRANGE ROAD,NEWCASTLE UPON TYNE,NE15 8ND
Number: | 09886294 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 11939850 |
Status: | ACTIVE |
Category: | Private Limited Company |
341-343 BURY ROAD,BOLTON,BL2 6BB
Number: | 11197349 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FKGB, 2ND FLOOR, 201,LONDON,NW3 4QG
Number: | 11834458 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 OLIVER ROAD,MILTON KEYNES,MK2 2SF
Number: | 11331894 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAR OUT THINKING COMPANY LTD
1 THE SQUARE,PLYMOUTH,PL1 3JX
Number: | 11700599 |
Status: | ACTIVE |
Category: | Private Limited Company |