JOHN MCCAIG & SONS LIMITED

Company Documents

DateDescription
15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
PKF (UK) LLP
78 CARLTON PLACE
GLASGOW
G5 9TH

View Document

30/07/1230 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 3 OLD FARM ROAD HEATHFIELD AYR SOUTH AYRSHIRE KA8 9ST SCOTLAND

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCAIG

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCAIG

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR JAMES MCCAIG

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR JOHN GEORGE MCCAIG

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCAIG / 16/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES AGNES MCCAIG / 16/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STIRRAT / 16/07/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S PARTICULARS JOHN MCCAIG

View Document

10/08/0910 August 2009 DIRECTOR'S PARTICULARS ROBERT STIRRAT

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S PARTICULARS FRANCES MCCAIG

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/08 FROM: 7 YORK STREET AYR AYRSHIRE KA8 8AN

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 PARTIC OF MORT/CHARGE *****

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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