MACCONNELL CONSULTANCY LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

29/03/2229 March 2022 Application to strike the company off the register

View Document

27/02/2227 February 2022 Registered office address changed from 20 Mearns Road Clarkston Glasgow East Renfrewshire G76 7EU to 71 71 Carolside Avenue Clarkston Glasgow East Renfrewshire G76 7AD on 2022-02-27

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

14/03/1614 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/11/1529 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/12/131 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/03/1313 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

12/03/1212 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/12/114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/03/1113 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CLAIRE MACCONNELL / 01/11/2009

View Document

11/03/1011 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: DALLAS MCMILLAN, REGENT COURT 70 WEST REGENT STREET GLASGOW STRATHCLYDE G2 2QZ

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED DMS (SHELF) NO. 263 LIMITED CERTIFICATE ISSUED ON 27/02/07

View Document

13/02/0713 February 2007 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