MACNAB HOUSE (UK) LTD: Filings

  • Overview

    Company NameMACNAB HOUSE (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC556822
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MACNAB HOUSE (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from Technology House 9 Newton Place Glasgow G3 7PR Scotland to 78 Mcpherson Crescent Chapelhall Airdrie ML6 8XL on Jun 07, 2021

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 25, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Feb 07, 2020

    • Capital: GBP 250,000
    3 pagesSH01

    Registered office address changed from 24 Stonelaw Road Suite 3, Red Tree Business Suites Glasgow G73 3TW Scotland to Technology House 9 Newton Place Glasgow G3 7PR on Jun 25, 2020

    1 pagesAD01

    Notification of Oludayo Ogunyemi as a person with significant control on Feb 07, 2020

    2 pagesPSC01

    Cessation of Allan Jasen Burke as a person with significant control on Feb 07, 2020

    1 pagesPSC07

    Appointment of Mr Oludayo Ogunyemi as a director on Feb 07, 2020

    2 pagesAP01

    Termination of appointment of Allan Jasen Burke as a director on Feb 07, 2020

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Registered office address changed from The Harbour House Hotel Main Street Portpatrick Stranraer DG9 8JW Scotland to 24 Stonelaw Road Suite 3, Red Tree Business Suites Glasgow G73 3TW on Feb 26, 2020

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Director's details changed for Mr Jasen Burke on Nov 30, 2018

    2 pagesCH01

    Change of details for Mr Jasen Burke as a person with significant control on Nov 30, 2018

    2 pagesPSC04

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to The Harbour House Hotel Main Street Portpatrick Stranraer DG9 8JW on Dec 05, 2018

    1 pagesAD01

    Confirmation statement made on Dec 05, 2018 with updates

    4 pagesCS01

    Notification of Jasen Burke as a person with significant control on Nov 30, 2018

    2 pagesPSC01

    Appointment of Mr Jasen Burke as a director on Nov 30, 2018

    2 pagesAP01

    Termination of appointment of Manmeet Singh as a director on Nov 30, 2018

    1 pagesTM01

    Termination of appointment of John Graeme Fisher as a director on Nov 30, 2018

    1 pagesTM01

    Cessation of John Graeme Fisher as a person with significant control on Nov 30, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Feb 28, 2018

    2 pagesAA

    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