COLIN MACDONALD SERVICES LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/11/1819 November 2018 APPLICATION FOR STRIKING-OFF

View Document

25/10/1825 October 2018 PREVSHO FROM 31/01/2019 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH MACDONALD

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 52 TRENTHAM DRIVE WESTHILL INVERNESS IV2 5TQ SCOTLAND

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM FORBES HOUSE 36 HUNTLY STREET INVERNESS IV3 5PR UNITED KINGDOM

View Document

08/05/178 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MACDONALD / 08/03/2017

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 33 GREENWOOD GARDENS MILTON OF LEYS INVERNESS IV2 6GP

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MRS SARAH JANE MACDONALD

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MACDONALD / 01/01/2012

View Document

11/04/1211 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MACDONALD / 28/10/2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 52 TRENTHAM DRIVE WESTHILL INVERNESS HIGHLAND IV2 5TQ SCOTLAND

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 CURRSHO FROM 31/03/2011 TO 31/01/2011

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company