MACDAVID PROJECTS LIMITED

Company Documents

DateDescription
05/12/135 December 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

05/12/135 December 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

30/10/1330 October 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

03/04/133 April 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

22/03/1322 March 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/02/134 February 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

30/08/1230 August 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/05/121 May 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM
25 LANARK ROAD
EDINBURGH
EH14 1TG

View Document

17/11/1117 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/10/1124 October 2011 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

07/10/117 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACMILLAN / 28/02/2010

View Document

07/04/107 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA REID / 12/03/2009

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL MACMILLAN / 12/03/2009

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM
MILLBURN COTTAGE
TORPHICHEN
BATHGATE
EH48 4LW

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/08/0723 August 2007 PARTIC OF MORT/CHARGE *****

View Document

22/08/0722 August 2007 PARTIC OF MORT/CHARGE *****

View Document

17/07/0717 July 2007 PARTIC OF MORT/CHARGE *****

View Document

16/04/0716 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 S366A DISP HOLDING AGM 08/03/06

View Document

28/02/0628 February 2006 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