MACRAE BROTHERS (JOINERS & GLAZIERS) LIMITED
Status | DISSOLVED |
Company No. | SC432127 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 8 months, 24 days |
Jurisdiction | Scotland |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 5 days |
SUMMARY
MACRAE BROTHERS (JOINERS & GLAZIERS) LIMITED is an dissolved private limited company with number SC432127. It was incorporated 11 years, 8 months, 24 days ago, on 07 September 2012 and it was dissolved 2 years, 10 months, 5 days ago, on 27 July 2021. The company address is Viewforth House Viewforth House, Kirkcaldy, KY1 1PF, Fife, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Loraine Macrae
Change date: 2019-09-07
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Macrae
Change date: 2019-09-07
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Old address: 28 Townsend Place Kirkcaldy Fife KY1 1HB
Change date: 2019-05-21
New address: Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF
Documents
Change to a person with significant control
Date: 17 May 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-17
Psc name: Mrs Loraine Macrae
Documents
Change to a person with significant control
Date: 17 May 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Macrae
Change date: 2019-05-17
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital allotment shares
Date: 06 Feb 2018
Action Date: 24 Jan 2018
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2018-01-24
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Macrae
Termination date: 2018-01-24
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Macrae
Cessation date: 2018-01-24
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Some Companies
UNIT 16C,HERTFORD,SG14 1NN
Number: | 11131507 |
Status: | ACTIVE |
Category: | Private Limited Company |
STISTED COTTAGE FARM HOLLIES ROAD,BRAINTREE,CM77 8DZ
Number: | 10269354 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 PRINCES COURT,LONDON,SE16 7TD
Number: | 10661435 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ASHBURNHAM ROAD,BELVEDERE,DA17 6DA
Number: | 11010323 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WALTERS COTTAGES,WADHURST,TN5 6BG
Number: | 08629061 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PEARESWOOD GARDENS,STANMORE,HA7 1NU
Number: | 10897330 |
Status: | ACTIVE |
Category: | Private Limited Company |