MACLEOD AND MCNEIL PROPERTIES LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Termination of appointment of Sharon Frances Mcneil as a director on 2024-04-19

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Notification of Rumac Consultancy Ltd as a person with significant control on 2023-07-01

View Document

08/02/248 February 2024 Cessation of Duncan Ruaraidh Macleod as a person with significant control on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

05/05/235 May 2023 Registered office address changed from Linx House 147-149 London Road East Grinstead RH19 1ET England to Llama Park Wych Cross Forest Row RH18 5JN on 2023-05-05

View Document

07/12/227 December 2022 Registration of charge 141606700001, created on 2022-12-06

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