MCGILL (HOLDINGS) LTD: Filings
Overview
| Company Name | MCGILL (HOLDINGS) LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC494880 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MCGILL (HOLDINGS) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Neville Taylor as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||||||
Notification of Neville Taylor as a person with significant control on Jan 25, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Fraser James Kirk as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Leanne Carling as a person with significant control on Jan 25, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Graeme Robert Carling as a person with significant control on Jan 25, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Paul Mcgillvery as a director on Jan 05, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Mcgillvery as a secretary on Jan 05, 2023 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed united capital investments LTD\certificate issued on 28/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Leanne Car Carling as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Graeme Robert Carling as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevan Sturrock as a director on Aug 15, 2022 | 1 pages | TM01 | ||||||||||
Notification of Leanne Carling as a person with significant control on Sep 24, 2021 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Graeme Robert Carling as a person with significant control on Sep 24, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Sydney Robert Fudge as a director on Aug 24, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Fraser James Kirk as a director on Jun 29, 2021 | 2 pages | AP01 | ||||||||||
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