MACMERRY300 LTD

5th Floor, 130 St Vincent Street, Glasgow, DD1 4AU
StatusLIQUIDATION
Company No.SC475096
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 1 month, 24 days
JurisdictionScotland

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

View document PDF

Resolution

Date: 23 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Jan 2019

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-01-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

J SMALL LTD

5A ALDER ROAD,LONDON,SW14 8ER

Number:10863418
Status:ACTIVE
Category:Private Limited Company

JPPAN LIMITED

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

SMARTSEN LTD

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

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