MACMERRY300 LTD
Status | LIQUIDATION |
Company No. | SC475096 |
Category | Private Limited Company |
Incorporated | 11 Apr 2014 |
Age | 10 years, 1 month, 24 days |
Jurisdiction | Scotland |
SUMMARY
MACMERRY300 LTD is an liquidation private limited company with number SC475096. It was incorporated 10 years, 1 month, 24 days ago, on 11 April 2014. The company address is 5th Floor, 130 St Vincent Street, Glasgow, DD1 4AU.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
New address: 5th Floor, 130 st Vincent Street Glasgow DD1 4AU
Change date: 2022-06-23
Old address: 2 Whitehall Crescent Whitehall Crescent Dundee DD1 4AU Scotland
Documents
Resolution
Date: 23 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Change to a person with significant control
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Kenneth Donaldson
Change date: 2021-11-03
Documents
Accounts amended with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Philip Kenneth Donaldson
Documents
Capital allotment shares
Date: 11 Jan 2019
Action Date: 01 Jan 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-01-01
Documents
Change account reference date company previous extended
Date: 23 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
Old address: Flat 4 71 Brown Street Broughty Ferry Dundee DD5 1EP Scotland
New address: 2 Whitehall Crescent Whitehall Crescent Dundee DD1 4AU
Change date: 2018-08-28
Documents
Accounts with accounts type dormant
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Cannon
Cessation date: 2018-01-01
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Martin Cannon
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 14 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-14
Officer name: Mr Phillip Kenneth Donaldson
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
Old address: 6 Margaret Crescent Broughty Ferry Dundee DD5 1nd
Change date: 2017-05-10
New address: Flat 4 71 Brown Street Broughty Ferry Dundee DD5 1EP
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Cannon
Termination date: 2017-04-01
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Cannon
Termination date: 2017-04-01
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Kenneth Donaldson
Appointment date: 2017-04-01
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type dormant
Date: 02 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type dormant
Date: 11 Dec 2015
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: 14 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Some Companies
ANGLESEY BUSINESS PARK (MANAGEMENT) CO. LTD
C/O RUSHTON HICKMAN PARTNERSHIP,ANSON COURT BURTON ONTRENT,DE14 1NG
Number: | 03290392 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A ALDER ROAD,LONDON,SW14 8ER
Number: | 10863418 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11383596 |
Status: | ACTIVE |
Category: | Private Limited Company |
M K PROPERTY NEW BUILD LIMITED
47 BYWELL ROAD,DEWSBURY,WF12 7LH
Number: | 08158964 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNYFARTHING HOUSE,SOUTH CROYDON,CR2 6AW
Number: | 11753583 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOPAZ PROFESSIONAL SERVICES LIMITED
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 10826446 |
Status: | ACTIVE |
Category: | Private Limited Company |