MCGILL (HOLDINGS) LTD: Filings

  • Overview

    Company NameMCGILL (HOLDINGS) LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC494880
    JurisdictionScotland
    Date of Creation

    What are the latest filings for MCGILL (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 25, 2023 with updates

    4 pagesCS01

    Appointment of Mr Neville Taylor as a director on Jan 25, 2023

    2 pagesAP01

    Notification of Neville Taylor as a person with significant control on Jan 25, 2023

    2 pagesPSC01

    Termination of appointment of Fraser James Kirk as a director on Jan 25, 2023

    1 pagesTM01

    Registered office address changed from Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to 63 Dunnock Road Dunfermline KY11 8QE on Feb 07, 2023

    1 pagesAD01

    Cessation of Leanne Carling as a person with significant control on Jan 25, 2023

    1 pagesPSC07

    Cessation of Graeme Robert Carling as a person with significant control on Jan 25, 2023

    1 pagesPSC07

    Termination of appointment of Paul Mcgillvery as a director on Jan 05, 2023

    1 pagesTM01

    Termination of appointment of Paul Mcgillvery as a secretary on Jan 05, 2023

    1 pagesTM02

    Certificate of change of name

    Company name changed united capital investments LTD\certificate issued on 28/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 28, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2022

    RES15

    Termination of appointment of Leanne Car Carling as a director on Dec 23, 2022

    1 pagesTM01

    Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to Affinity Business Centre Harrison Road Dundee DD2 3SN on Dec 24, 2022

    1 pagesAD01

    Termination of appointment of Graeme Robert Carling as a director on Dec 23, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kevan Sturrock as a director on Aug 15, 2022

    1 pagesTM01

    Notification of Leanne Carling as a person with significant control on Sep 24, 2021

    2 pagesPSC01

    Change of details for Mr Graeme Robert Carling as a person with significant control on Sep 24, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Sep 24, 2021 with updates

    5 pagesCS01

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

    1 pagesTM01

    Appointment of Mr Fraser James Kirk as a director on Jun 29, 2021

    2 pagesAP01

    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