MCNICOL PLANNING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 | First Gazette notice for voluntary strike-off |
| 03/09/253 September 2025 | Micro company accounts made up to 2025-08-31 |
| 03/09/253 September 2025 | Previous accounting period extended from 2025-03-31 to 2025-08-31 |
| 03/09/253 September 2025 | Application to strike the company off the register |
| 31/08/2531 August 2025 | Annual accounts for year ending 31 Aug 2025 |
| 21/04/2521 April 2025 | Director's details changed for Mr Scott Mcnicol on 2025-04-21 |
| 21/04/2521 April 2025 | Change of details for Mr Scott Mcnicol as a person with significant control on 2025-04-21 |
| 21/04/2521 April 2025 | Change of details for Mrs Ann Mcnicol as a person with significant control on 2025-04-21 |
| 04/04/254 April 2025 | Registered office address changed from C/O Clarity Accounting Scotland 234 West George Street Glasgow G2 4QY Scotland to C/O Clarity Accounting Scotland 234 West George Street Glasgow G2 4QY on 2025-04-04 |
| 04/04/254 April 2025 | Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting Scotland 234 West George Street Glasgow G2 4QY on 2025-04-04 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
| 25/07/2425 July 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
| 28/07/2328 July 2023 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28 |
| 28/05/2328 May 2023 | Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 2023-05-28 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Appointment of Mrs Ann Mcnicol as a director on 2022-01-26 |
| 13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
| 12/05/1912 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
| 26/05/1826 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
| 15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/03/165 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 08/08/158 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
| 20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/03/144 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
| 05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/03/134 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
| 04/03/134 March 2013 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/03/1222 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
| 22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM CAMPBELL HOUSE 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB SCOTLAND |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/03/113 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
| 03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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