MACKELLAR SUB-SEA LIMITED: Filings
Overview
Company Name | MACKELLAR SUB-SEA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC486910 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for MACKELLAR SUB-SEA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Move from Administration to Dissolution | 18 pages | AM23(Scot) | ||
Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to 100 West George Street Glasgow Scotland G2 1PJ on Feb 21, 2022 | 2 pages | AD01 | ||
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | 1 pages | 2.32B(Scot) | ||
Administrator's progress report | 19 pages | AM10(Scot) | ||
Administrator's progress report | 18 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on Sep 02, 2021 | 2 pages | AD01 | ||
Registered office address changed from Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB to 100 West Geogre Street Glasgow G2 1PJ on Jun 28, 2021 | 2 pages | AD01 | ||
Administrator's progress report | 17 pages | AM10(Scot) | ||
Order removing administrator from office | 9 pages | AM16(Scot) | ||
Appointment of replacement or additional administrator | 3 pages | AM11(Scot) | ||
Administrator's progress report | 17 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Approval of administrator’s proposals | 33 pages | AM06(Scot) | ||
Notice of Administrator's proposal | 33 pages | AM03(Scot) | ||
Termination of appointment of James Allan Mccoll as a director on Dec 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of Keith Lewis Mitchell as a director on Dec 09, 2019 | 1 pages | TM01 | ||
Statement of affairs AM02SOASCOT/AM02SOCSCOT | 14 pages | AM02(Scot) | ||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB on Oct 25, 2019 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01(Scot) | ||
Director's details changed for Mr Keith Lewis Mitchell on May 01, 2019 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||
Registration of a charge | pages | MR01 |
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