MCCAIG & MACDONALD LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Notification of Neville Anthony Taylor as a person with significant control on 2025-01-02

View Document

05/01/255 January 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02

View Document

05/01/255 January 2025 Cessation of Neville Anthony Taylor as a person with significant control on 2025-01-02

View Document

08/07/248 July 2024 Registered office address changed from Officie 10 15a Market Street Oakengates Telford TF2 6EF England to Somerset House D-F York Road Wetherby LS22 7SU LS22 7SU on 2024-07-08

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

15/07/2315 July 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Officie 10 15a Market Street Oakengates Telford TF2 6EF on 2023-07-15

View Document

15/07/2315 July 2023 Application to strike the company off the register

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM C/O AW ACCOUNTANCY & BOOKKEEPING KINGFISHER HOUSE 21-23 ELMFIELD ROAD BROMLEY BR1 1LT ENGLAND

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY GEOFFREY PARKER

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM C/O AW ACCOUNTANCY & BOOKKEEPING KINGFISHER HOUSE 21-13 ELMFIELD ROAD BROMLEY BR1 1LT ENGLAND

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM BARNSTON HOUSE BEACONS LANE HESWALL WIRRAL CH60 0EE UNITED KINGDOM

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR JUAN MIGUEL GONZALEZ DE LA TORRE

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR JAMES EDWARD HOWES

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUAN MIGUEL GONZALEZ DE LA TORRE

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HOWES

View Document

14/09/2014 September 2020 CESSATION OF GEOFFREY PARKER AS A PSC

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PARKER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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