MCANGUS (FRASERBURGH) LIMITED

Company Documents

DateDescription
16/11/1216 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1227 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 APPLICATION FOR STRIKING-OFF

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLAN MACGILLIVRAY / 31/12/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/02/099 February 2009 DIRECTOR'S PARTICULARS JOHN MACGILLIVRAY

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: 8 CULDUTHEL GARDENS INVERNESS HIGHLAND IV2 4AR

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: SMEDDUM CANONBURY TERRACE FORTROSE ROSS-SHIRE IV10 8TT

View Document

09/02/099 February 2009 DIRECTOR'S PARTICULARS JOHN MACGILLIVRAY

View Document

09/02/099 February 2009 SECRETARY'S PARTICULARS FLORENCE MACGILLIVRAY

View Document

09/02/099 February 2009 SECRETARY'S PARTICULARS FLORENCE MACGILLIVRAY

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/086 March 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/02/06

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 PARTIC OF MORT/CHARGE *****

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/947 February 1994

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: 2/B DRUMMOND ROAD INVERNESS IV2 4NA

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992

View Document

04/01/924 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9129 January 1991

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/08/907 August 1990 PARTIC OF MORT/CHARGE 8484

View Document

22/06/9022 June 1990 PARTIC OF MORT/CHARGE 6823

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM: G OFFICE CHANGED 19/06/89 DELNIESMUIR NAIN IV12 5NT

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/01/8821 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/03/8730 March 1987 REGISTERED OFFICE CHANGED ON 30/03/87 FROM: G OFFICE CHANGED 30/03/87 6 SOUTHSIDE ROAD INVERNESS

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/08/8627 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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