MACKAY PROPERTIES SCOTLAND

Company Documents

DateDescription
17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

21/03/1321 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

23/02/1223 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACKAY / 06/02/2012

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM
C/O HENDERSON LOGGIE SINCLAIR
WOOD, 90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

22/03/0822 March 2008 COMPANY NAME CHANGED MACKAY ORTHOPAEDIC ASSOCIATES
CERTIFICATE ISSUED ON 29/03/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 COMPANY NAME CHANGED
SPORTSMED
CERTIFICATE ISSUED ON 26/11/04

View Document

23/05/0423 May 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/10/0225 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0225 October 2002 88(2)-01/02/02 4 SHARES @ ￯﾿ᄑ1

View Document

25/10/0225 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0223 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM:
78 MONTGOMERY STREET
EDINBURGH
MIDLOTHIAN EH7 5JA

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 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