MCCLURE INSTALLATIONS LTD

Company Documents

DateDescription
12/11/1912 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1921 August 2019 APPLICATION FOR STRIKING-OFF

View Document

11/05/1911 May 2019 REGISTERED OFFICE CHANGED ON 11/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

21/11/1721 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART MCCLURE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/05/1612 May 2016 DIRECTOR APPOINTED MR STEWART MCCLURE

View Document

13/04/1613 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

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