MACKINTOSH CUNNINGHAM CONSULTING LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 STRUCK OFF AND DISSOLVED

View Document

31/10/1831 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

05/06/185 June 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CLIMSON PERRY / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCNIVEN / 18/01/2018

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM AIRDRIE BUSINESS CENTRE 1 CHAPEL LANE AIRDRIE LANARKSHIRE ML6 6GX SCOTLAND

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR GORDON CLIMSON PERRY

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR KURT MACKINTOSH

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY JAMES CUNNINGHAM

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CUNNINGHAM

View Document

17/11/1617 November 2016 SECRETARY APPOINTED MR MALCOLM MCNIVEN

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR MALCOLM MCNIVEN

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR CQUENTIAL FINANCIAL LIMITED

View Document

08/06/168 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/04/164 April 2016 CORPORATE DIRECTOR APPOINTED CQUENTIAL FINANCIAL LIMITED

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DONALD MCCORMACK CUNNINGHAM / 14/01/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD MCCORMACK CUNNINGHAM / 14/03/2016

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 88 DUNROBIN ROAD AIRDRIE LANARKSHIRE ML6 8LR

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/06/1426 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/07/131 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/07/1223 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/07/116 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/07/116 July 2011 SAIL ADDRESS CREATED

View Document

06/07/116 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/06/102 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

20/01/0620 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/11/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 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