MCCAIG ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-01-13 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | DISS40 (DISS40(SOAD)) |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
02/04/192 April 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/04/1828 April 2018 | DISS40 (DISS40(SOAD)) |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
17/04/1817 April 2018 | FIRST GAZETTE |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/01/1626 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/02/1425 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
26/01/1226 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MCCAIG / 01/01/2012 |
25/01/1225 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL MCCAIG / 01/01/2012 |
04/05/114 May 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM HEDDERWICK 1 LOCHMILL ANTERMONY ROAD MILTON OF CAMPSIE EAST DUNBARTONSHIRE G66 8AB SCOTLAND |
13/01/1113 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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