MCNICOLL OF BATHGATE LTD.

Company Documents

DateDescription
24/01/1424 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1319 September 2013 APPLICATION FOR STRIKING-OFF

View Document

19/02/1319 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCNICOLL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET MCNICOLL / 29/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCNICOLL / 29/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MRS GILLIAN MARGARET MCNICOLL

View Document

25/02/0925 February 2009 SECRETARY APPOINTED MRS GILLIAN MARGARET MCNICOLL

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDER MCNICOLL

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 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