IAIN MCKAY SLATING & BUILDING LIMITED: Filings
Overview
| Company Name | IAIN MCKAY SLATING & BUILDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC324656 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IAIN MCKAY SLATING & BUILDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 4 pages | 4.17(Scot) | ||||||||||
Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on Jan 15, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 8 Edmond Gardens Kingswells Aberdeen AB15 8PL* on Aug 23, 2013 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 8 pages | MG01s | ||||||||||
legacy | 8 pages | MG01s | ||||||||||
Alterations to floating charge 2 | 5 pages | 466(Scot) | ||||||||||
Alterations to floating charge 1 | 5 pages | 466(Scot) | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Iain Mckay on May 31, 2010 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
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