MACLENNAN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-06 with updates |
27/06/2427 June 2024 | Registration of charge SC7982140001, created on 2024-06-26 |
26/02/2426 February 2024 | Appointment of Mr Stewart Angus Maclennan as a director on 2024-02-23 |
26/02/2426 February 2024 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Westmount Dalriach Road Oban PA34 5EQ on 2024-02-26 |
26/02/2426 February 2024 | Appointment of Mrs Julie Maclennan as a director on 2024-02-23 |
26/02/2426 February 2024 | Termination of appointment of Ross Scott Gardner as a director on 2024-02-23 |
26/02/2426 February 2024 | Termination of appointment of Neil David Forbes as a director on 2024-02-23 |
26/02/2426 February 2024 | Notification of Stewart Angus Maclennan as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Notification of Julie Maclennan as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Cessation of Stronachs Nominees Limited as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2024-02-23 |
23/02/2423 February 2024 | Certificate of change of name |
07/02/247 February 2024 | Incorporation |
More Company Information
Recently Viewed
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