MCLEOD VOICE AND DATA NETWORKING LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Final Gazette dissolved following liquidation

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2023-06-04

View Document

21/07/2321 July 2023 Previous accounting period extended from 2023-04-30 to 2023-06-04

View Document

14/06/2314 June 2023 Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB to C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2023-06-14

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

04/06/234 June 2023 Annual accounts for year ending 04 Jun 2023

View Accounts

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/08/195 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/09/1817 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR CONOR GERAGHTY

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY MCLEOD

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN GERAGHTY

View Document

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES

View Document

04/04/174 April 2017 Annual return made up to 15 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR GERAGHTY / 25/06/2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR CONNOR GERAGHTY

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR COLIN GERAGHTY

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 5 WEST WERBERSIDE EDINBURGH EH4 1SZ

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 SECRETARY APPOINTED MS LESLEY MCLEOD

View Document

13/06/1313 June 2013 TERMINATE SEC APPOINTMENT

View Document

13/06/1313 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 TERMINATE DIR APPOINTMENT

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY CONOR GERAGHTY

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR CONOR GERAGHTY

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/07/1219 July 2012 PREVEXT FROM 30/11/2011 TO 30/04/2012

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MS LESLEY MCLEOD

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FIRST GAZETTE

View Document

29/11/1029 November 2010 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