MCGILL FACILITIES MANAGEMENT LIMITED: Filings - Page 2

  • Overview

    Company NameMCGILL FACILITIES MANAGEMENT LIMITED
    Company StatusInsolvency Proceedings
    Legal FormPrivate limited company
    Company Number SC330741
    JurisdictionScotland
    Date of Creation

    What are the latest filings for MCGILL FACILITIES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sharon Craig as a director on Sep 07, 2021

    1 pagesTM01

    Appointment of Mrs Sharon Craig as a director on Aug 24, 2021

    2 pagesAP01

    Termination of appointment of Sydney Robert Fudge as a director on Aug 24, 2021

    1 pagesTM01

    Change of details for United Capital Investments Limited as a person with significant control on Dec 24, 2019

    2 pagesPSC05

    Appointment of Mr Douglas William Smith as a director on Jun 29, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 29, 2022Second Filing The information on the form AP01 has been replaced by a second filing on 29/04/2022

    Termination of appointment of Kevan Sturrock as a director on Jun 29, 2021

    1 pagesTM01

    Termination of appointment of Graeme Robert Carling as a director on Jun 29, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    17 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 26, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2021

    RES15

    Appointment of Mr Sydney Robert Fudge as a director on Feb 26, 2021

    2 pagesAP01

    Appointment of Mr Graeme Robert Carling as a director on Feb 26, 2021

    2 pagesAP01

    Notification of United Capital Investments Limited as a person with significant control on Dec 24, 2019

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 25, 2021

    2 pagesPSC09

    Registered office address changed from Auld Craichie Inn, Craichie Forfar Angus DD8 2LU to Affinity Business Centre Harrison Road Dundee DD2 3SN on Jan 22, 2021

    1 pagesAD01

    Confirmation statement made on Sep 11, 2020 with updates

    4 pagesCS01

    Registration of charge SC3307410005, created on May 13, 2020

    17 pagesMR01

    Registration of charge SC3307410004, created on Mar 31, 2020

    8 pagesMR01

    Appointment of Mr Kevan Sturrock as a director on Jan 06, 2020

    2 pagesAP01

    Satisfaction of charge SC3307410003 in full

    4 pagesMR04

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Sep 11, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Sep 11, 2017 with no updates

    3 pagesCS01

    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