JACQUELINE MCNAMEE LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
09/04/259 April 2025 | Confirmation statement made on 2025-02-27 with no updates |
29/11/2429 November 2024 | Previous accounting period extended from 2024-02-28 to 2024-08-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-02-27 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
16/11/2316 November 2023 | Registered office address changed from Sinclair Building Eagle Street Glasgow G4 9XA Scotland to Oakfield House 376-378 Brandon Street Motherwell ML1 1XA on 2023-11-16 |
15/06/2315 June 2023 | Compulsory strike-off action has been discontinued |
15/06/2315 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Confirmation statement made on 2023-02-27 with no updates |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MCNAMEE / 12/03/2018 |
08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MCNAMEE / 08/03/2018 |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM SINCLAIR BUIKDING 18-20 EAGLE STREET GLASGOW G4 9XA UNITED KINGDOM |
08/03/188 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MARK MCNAMEE / 08/03/2018 |
28/02/1828 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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