MCDONALD DAVIS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

07/06/247 June 2024 Application to strike the company off the register

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/09/2122 September 2021 Accounts for a dormant company made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS TOSH

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR EAMONN MCGARVEY

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY ANNE TOSH

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/06/1420 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/06/1220 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 PREVEXT FROM 26/04/2012 TO 30/04/2012

View Document

29/07/1129 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 16/06/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCDONALD TOSH / 16/06/2011

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/03/1121 March 2011 SECRETARY APPOINTED ANNE MARGARET TOSH

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY ANGUS TOSH

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/06/1028 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: PO BOX 30 6 INKERMAN PLACE KILMARNOCK KA1 2RL

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 COMPANY NAME CHANGED HUGH L.S. MCCONNELL LIMITED CERTIFICATE ISSUED ON 03/05/00

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/04/99

View Document

26/04/9926 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9918 January 1999 ALTER MEM AND ARTS 12/01/99

View Document

18/01/9918 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/982 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

30/07/9130 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9130 July 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

27/09/9027 September 1990 ALTER MEM AND ARTS 31/08/90

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/89

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/87

View Document

19/03/8719 March 1987 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/86

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED

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