GEORGE MACLELLAN HOLDINGS LIMITED: Filings
Overview
| Company Name | GEORGE MACLELLAN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC010174 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GEORGE MACLELLAN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Fiona Margaret Gillespie as a secretary on Jan 14, 2022 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Fiona Margaret Gillespie as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 3 Melville Street Edinburgh EH3 7PE United Kingdom to 29 C/O Smiths Group Plc 29 Dunsinane Avenue Dundee DD2 3QF on Aug 24, 2020 | 1 pages | AD01 | ||||||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Mar 01, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 18, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Marc Furlonger as a director on Apr 19, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Robin Mckeown as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||||||
legacy | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||||||
Appointment of Matthew Robin Mckeown as a director on Nov 21, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alexandra Ralph as a director on Nov 21, 2017 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 12 Hope Street Edinburgh EH3 4DB to 3 Melville Street Edinburgh EH3 7PE on May 08, 2017 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||||||
Appointment of Miss Fiona Margaret Gillespie as a director on Apr 21, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Robert Burdett as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0