MCLAY PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2130 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

09/07/219 July 2021 Application to strike the company off the register

View Document

31/12/2031 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCLAY

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR RAVI SINGH

View Document

26/10/2026 October 2020 CESSATION OF RAVI PRITHEPAL SINGH AS A PSC

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER MCLAY

View Document

26/10/2026 October 2020 COMPANY NAME CHANGED RAUDS PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 26/10/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

09/06/189 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

05/04/185 April 2018 COMPANY NAME CHANGED APEX GUEST HOUSE LTD CERTIFICATE ISSUED ON 05/04/18

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 140 WEST GRANTON ROAD EDINBURGH EH5 1PF SCOTLAND

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM RAUDS BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP SCOTLAND

View Document

10/08/1710 August 2017 COMPANY NAME CHANGED RAIN DOGS CLUB LTD CERTIFICATE ISSUED ON 10/08/17

View Document

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

25/02/1725 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR BEN CROSS

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR RAVI SINGH

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT COWAN

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/10/1516 October 2015 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