MCKIRDY CONTRACTS LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 APPOINTMENT TERMINATED, SECRETARY DTA & CO LTD

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
39 ACHRAY DRIVE
FALKIRK
FK1 5UN

View Document

28/04/1428 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCKIRDY / 31/05/2012

View Document

17/05/1317 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/06/1230 June 2012 APPOINTMENT TERMINATED, SECRETARY URQUHART TAYLOR & CO

View Document

30/06/1230 June 2012 REGISTERED OFFICE CHANGED ON 30/06/2012 FROM
6 STUART HOUSE
ESKMILLS
MUSSELBURGH
EAST LOTHIAN
EH21 7PE
UNITED KINGDOM

View Document

30/06/1230 June 2012 CORPORATE SECRETARY APPOINTED DTA & CO LTD

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA MCKIRDY

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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