MACDONALD REID SCOTT HOLDINGS LIMITED

Company Documents

DateDescription
15/04/1115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK

View Document

24/12/1024 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1015 December 2010 APPLICATION FOR STRIKING-OFF

View Document

18/08/1018 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 23 EAGLE STREET GLASGOW G4 9XA

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GEORGE DOUGLAS SCOTT / 31/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 31/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 31/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 31/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES PATRICK / 31/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOY REID / 31/07/2010

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON

View Document

28/07/1028 July 2010 SECRETARY APPOINTED MR DARRYL CLARK

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 SECRETARY RESIGNED JOHN REDDI

View Document

04/08/094 August 2009 SECRETARY APPOINTED MR TIMOTHY CHARLES CRATON

View Document

18/11/0818 November 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY RESIGNED RONALD MACDONALD

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/06/0811 June 2008 DIRECTOR RESIGNED RONALD MACDONALD

View Document

11/06/0811 June 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

05/06/085 June 2008 DIRECTOR APPOINTED IAN WILLIAM JAMES PATRICK

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED ANDREW CHARLES HOMER

View Document

29/05/0829 May 2008 SECRETARY APPOINTED JOHN REDDI

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED TIMOTHY DUNCAN PHILIP

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED PETER GEOFFREY CULLUM

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: DUNDAS BUSINESS CENTRE 38/40 NEW CITY RD GLASGOW G4 9JT

View Document

04/08/044 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

14/08/0214 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 COMPANY NAME CHANGED MACDONALD REID SCOTT INSURANCE B ROKERS LIMITED CERTIFICATE ISSUED ON 20/02/02

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/09/9811 September 1998 DEC MORT/CHARGE *****

View Document

11/09/9811 September 1998 PARTIC OF MORT/CHARGE *****

View Document

26/08/9826 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/08/9720 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

01/11/961 November 1996 PARTIC OF MORT/CHARGE *****

View Document

23/08/9623 August 1996 COMPANY NAME CHANGED MACDONALD REID LIMITED CERTIFICATE ISSUED ON 26/08/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9513 June 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/06/9513 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/9423 August 1994

View Document

23/08/9423 August 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/09/9310 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/9310 September 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/09/9310 September 1993 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/9310 September 1993

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: G OFFICE CHANGED 28/05/93 204 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

01/04/931 April 1993 AUDITOR'S RESIGNATION

View Document

18/12/9218 December 1992 S369(4) SHT NOTICE MEET 15/12/92

View Document

22/09/9222 September 1992

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992

View Document

04/09/924 September 1992

View Document

04/09/924 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

14/10/9114 October 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991

View Document

17/07/9117 July 1991 NC INC ALREADY ADJUSTED 31/05/91

View Document

17/07/9117 July 1991 � NC 100/1000 31/05/91

View Document

25/02/9125 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/01/918 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990

View Document

16/11/9016 November 1990

View Document

16/11/9016 November 1990

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM: G OFFICE CHANGED 16/11/90 MADELEINE SMITH HOUSE 6/7 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 COMPANY NAME CHANGED COMLAW NO. 228 LIMITED CERTIFICATE ISSUED ON 02/11/90

View Document

01/11/901 November 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 01/11/90

View Document

29/10/9029 October 1990 ALTER MEM AND ARTS 12/10/90

View Document

06/09/906 September 1990 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