MACFARLANE GRAY LIMITED

Company Documents

DateDescription
07/02/147 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 APPLICATION FOR STRIKING-OFF

View Document

09/01/149 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN SKILLING / 29/11/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL BURT / 15/10/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SKILLING / 29/11/2013

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE LAFFERTY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS HAZEL BURT

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SKILLING / 01/12/2008

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN SKILLING / 01/12/2008

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK SPRINGBANK ROAD STIRLING FK7 7WT

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/05/088 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0828 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SKILLING / 10/03/2008

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED GREGORY CALLAN

View Document

10/04/0810 April 2008 SECRETARY APPOINTED ALAN JOHN SKILLING

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED DENISE MARIE MARCELLE LAFFERTY

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY MACFARLANE GRAY CHARTERED ACCOUNTANTS

View Document

10/04/0810 April 2008 S80A AUTH TO ALLOT SEC 10/03/2008

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: G OFFICE CHANGED 04/10/07 15 GLADSTONE PLACE STIRLING FK8 2NX

View Document

09/01/079 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 COMPANY NAME CHANGED MACFARLANE GRAY PAYROLL SERVICES LIMITED CERTIFICATE ISSUED ON 07/05/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 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