THOMAS MCGILVRAY & SON LIMITED

Company Documents

DateDescription
09/05/149 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 APPLICATION FOR STRIKING-OFF

View Document

11/04/1411 April 2014 FIRST GAZETTE

View Document

12/12/1312 December 2013 ORDER OF COURT - RESTORE AND WIND UP

View Document

08/06/128 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/02/1217 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/122 February 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAFFAN MILNE / 31/03/2011

View Document

16/05/1116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON & SPEARS DOW & SON / 31/03/2011

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR TERESA HENDERSON

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/07/1010 July 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/106 July 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/05/0423 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 31/03/96; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/04/938 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/06/8926 June 1989 ALTER MEM AND ARTS 120689

View Document

26/06/8926 June 1989 ALTER MEM AND ARTS 120689 AUTH ALLOT OF SECURITY 120689 TO INC.CAP.TO �100,000 120689

View Document

26/06/8926 June 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 120689

View Document

26/06/8926 June 1989 ALLOTS 12/06/89 21,000*�1 Ord

View Document

26/06/8926 June 1989 G123 NOTICE OF INC.BY �25,000

View Document

23/06/8923 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/08/8829 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/08/8829 August 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 PUC2 15000@�1 ORD 220288

View Document

01/03/881 March 1988 INC CAP TO �75,000 231287

View Document

01/03/881 March 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 231287

View Document

01/03/881 March 1988 ALTER MEM AND ARTS 231287

View Document

01/03/881 March 1988 123 231287 BY 25000 TO 75000

View Document

24/06/8724 June 1987 PUC2 12000 @�1 ORD 27/4/87

View Document

17/06/8717 June 1987 PARTIC OF MORT/CHARGE 5542

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 REGISTERED OFFICE CHANGED ON 10/03/87 FROM: G OFFICE CHANGED 10/03/87 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

03/03/873 March 1987 CERTIFICATE OF INCORPORATION

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