MCLETCHIE AUTO SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
12/05/2312 May 2023 | Voluntary strike-off action has been suspended |
12/05/2312 May 2023 | Voluntary strike-off action has been suspended |
04/05/234 May 2023 | Application to strike the company off the register |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART MCLETCHIE DUNCAN |
22/04/2022 April 2020 | CESSATION OF LINDA MAUREEN DUNCAN AS A PSC |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LINDA DUNCAN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/04/1622 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
03/07/153 July 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/04/1423 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/06/1318 June 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/03/1229 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MAUREEN DUNCAN / 21/01/2012 |
27/03/1227 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 9 VICTORIA ROAD GLASGOW G42 9AD |
14/07/1114 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MAUREEN DUNCAN / 29/06/2011 |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DUNCAN / 29/06/2011 |
01/04/111 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
05/10/105 October 2010 | APPOINTMENT TERMINATED, SECRETARY ADRIAN BULL |
05/10/105 October 2010 | DIRECTOR APPOINTED STEWART DUNCAN |
05/10/105 October 2010 | SECRETARY APPOINTED STEWART DUNCAN |
06/09/106 September 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
25/03/1025 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
18/09/0918 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DUNCAN / 02/06/2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM MUIRFAULD COTTAGE LINTHILLS ROAD LOCHWINNOCH PA12 4DL |
04/07/084 July 2008 | DIRECTOR APPOINTED LINDA MAUREEN DUNCAN |
04/07/084 July 2008 | SECRETARY APPOINTED ADRIAN LIONEL BULL |
12/06/0812 June 2008 | ADOPT MEM AND ARTS 02/06/2008 |
11/06/0811 June 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
11/06/0811 June 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
02/06/082 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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