MCGILL FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAdministrator's progress report

View Document

26/08/2526 August 2025 NewMove from Administration to Dissolution

View Document

19/03/2519 March 2025 Administrator's progress report

View Document

19/09/2419 September 2024 Administrator's progress report

View Document

13/06/2413 June 2024 Notice of extension of period of Administration

View Document

08/03/248 March 2024 Administrator's progress report

View Document

05/09/235 September 2023 Administrator's progress report

View Document

14/06/2314 June 2023 Notice of extension of period of Administration

View Document

08/03/238 March 2023 Administrator's progress report

View Document

15/09/2215 September 2022 Approval of administrator’s proposals

View Document

19/05/2219 May 2022 Appointment of Mr Paul Mcgillvery as a secretary on 2022-05-19

View Document

29/04/2229 April 2022 Second filing for the appointment of Mr Douglas William Smith as a director

View Document

28/04/2228 April 2022 Director's details changed for Mr Errol James Lawrie on 2022-04-28

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Termination of appointment of Kevan Sturrock as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Douglas William Smith as a director on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of Graeme Robert Carling as a director on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MR GRAEME ROBERT CARLING

View Document

26/02/2126 February 2021 COMPANY NAME CHANGED ALLIANCE ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/02/21

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MR SYDNEY ROBERT FUDGE

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED CAPITAL INVESTMENTS LIMITED

View Document

25/01/2125 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2021

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM AULD CRAICHIE INN, CRAICHIE FORFAR ANGUS DD8 2LU

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3307410005

View Document

31/03/2031 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3307410004

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/01/2025 January 2020 DIRECTOR APPOINTED MR KEVAN STURROCK

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3307410003

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL JAMES LAWRIE / 01/07/2016

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREGOR BLACK / 01/07/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA BLACK

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3307410003

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/10/1219 October 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

25/09/1225 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/09/1120 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/09/1023 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/10/0921 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

28/04/0928 April 2009 SECRETARY APPOINTED MRS PATRICIA MAY BLACK

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY NEIL PATERSON

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 PARTIC OF MORT/CHARGE *****

View Document

31/10/0731 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0730 October 2007 COMPANY NAME CHANGED ALLIANCE ELECTRICAL 2007 LIMITED CERTIFICATE ISSUED ON 30/10/07

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 28/02/08

View Document

11/10/0711 October 2007 ARTICLES OF ASSOCIATION

View Document

10/10/0710 October 2007 PARTIC OF MORT/CHARGE *****

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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