MCGILL (HOLDINGS) LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

07/02/237 February 2023 Termination of appointment of Fraser James Kirk as a director on 2023-01-25

View Document

07/02/237 February 2023 Cessation of Leanne Carling as a person with significant control on 2023-01-25

View Document

07/02/237 February 2023 Cessation of Graeme Robert Carling as a person with significant control on 2023-01-25

View Document

07/02/237 February 2023 Notification of Neville Taylor as a person with significant control on 2023-01-25

View Document

07/02/237 February 2023 Registered office address changed from Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to 63 Dunnock Road Dunfermline KY11 8QE on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Neville Taylor as a director on 2023-01-25

View Document

18/01/2318 January 2023 Termination of appointment of Paul Mcgillvery as a director on 2023-01-05

View Document

18/01/2318 January 2023 Termination of appointment of Paul Mcgillvery as a secretary on 2023-01-05

View Document

28/12/2228 December 2022 Certificate of change of name

View Document

24/12/2224 December 2022 Termination of appointment of Leanne Car Carling as a director on 2022-12-23

View Document

24/12/2224 December 2022 Termination of appointment of Graeme Robert Carling as a director on 2022-12-23

View Document

24/12/2224 December 2022 Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to Affinity Business Centre Harrison Road Dundee DD2 3SN on 2022-12-24

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

29/06/2129 June 2021 Appointment of Mr Fraser James Kirk as a director on 2021-06-29

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM MCGILL HARRISON ROAD DUNDEE DD2 3SN SCOTLAND

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

14/01/2114 January 2021 SECRETARY APPOINTED MR PAUL MCGILLVERY

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR PAUL MCGILLVERY

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THOMSON

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR DOUGLAS THOMSON

View Document

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

View Accounts

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4948800001

View Document

07/01/207 January 2020 COMPANY NAME CHANGED MCGILL (HOLDINGS) LTD CERTIFICATE ISSUED ON 07/01/20

View Document

02/12/192 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 2

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR KEVAN STURROCK

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR SYDNEY ROBERT FUDGE

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

03/05/193 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 COMPANY NAME CHANGED INFINITAS 8 LTD CERTIFICATE ISSUED ON 18/04/19

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 52A CHURCH STREET BROUGHTY FERRY DUNDEE ANGUS DD5 1HB

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

13/01/1513 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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