MACDONALD PROJECTS LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 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

21/06/2321 June 2023 Notification of Aguia Group Ltd as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Appointment of Mr Neville Taylor as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of John Angus Macdonald as a director on 2023-06-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Cessation of John Angus Macdonald as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Registered office address changed from 1 Middleton Farm Milngavie Glasgow G62 8LQ Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2023-06-20

View Document

06/06/236 June 2023 Termination of appointment of Nicola Natalie Macdonald as a secretary on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Nicola Natalie Macdonald as a director on 2023-06-06

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

18/07/2018 July 2020 18/07/20 STATEMENT OF CAPITAL GBP 10

View Document

18/07/2018 July 2020 CURRSHO FROM 30/06/2021 TO 31/03/2021

View Document

26/06/2026 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information