MCCROREY'S STORAGE SERVICES LTD
Status | ACTIVE |
Company No. | SC346249 |
Category | Private Limited Company |
Incorporated | 28 Jul 2008 |
Age | 15 years, 10 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
MCCROREY'S STORAGE SERVICES LTD is an active private limited company with number SC346249. It was incorporated 15 years, 10 months, 5 days ago, on 28 July 2008. The company address is 6th Floor Gordon Chambers 6th Floor Gordon Chambers, Glasgow, G1 3NQ.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name date
Date: 11 Aug 2014
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jenny Graham
Appointment date: 2010-07-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Address
Type: AD01
Old address: , C/O Henderson Loggie Sinclair Wood 90 Mitchell Street, Glasgow, G1 3NQ
New address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Change date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/12/2008
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed john mccrorey
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary jayne graham logged form
Documents
Legacy
Date: 28 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 28/07/2008 from, 78 montgomery street, edinburgh, lothian, EH7 5JA, scotland
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director codir LIMITED
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary cosec LIMITED
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cosec LIMITED
Documents
Some Companies
GOLDEN HAWK CONSTRUCTION LIMITED
58 MONTAGU SQUARE,LONDON,W1H 2LS
Number: | 10395053 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMAIRA AHMED CONSULTANCY LIMITED
10 COOK STREET,BURY,BL9 0RP
Number: | 09382692 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BESSBOROUGH ROAD,HARROW,HA1 3DL
Number: | 10648327 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE SPIN INTERNATIONAL LIMITED
FLAT 2 GILLIAT HOUSE,ISLEWORTH,TW7 4FN
Number: | 11233801 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLEH FUNDRAISING SOLUTIONS LIMITED
15 EGERTON GARDENS 15 EGERTON GARDENS,HENDON,NW4 4BB
Number: | 10715572 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAYDOG PROJECT MANAGEMENT LIMITED
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 10498864 |
Status: | ACTIVE |
Category: | Private Limited Company |