MACNAB HOUSE (UK) LTD: Filings
Overview
Company Name | MACNAB HOUSE (UK) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC556822 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for MACNAB HOUSE (UK) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
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 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 25, 2020 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Feb 07, 2020
| 3 pages | SH01 | ||
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 pages | AD01 | ||
Notification of Oludayo Ogunyemi as a person with significant control on Feb 07, 2020 | 2 pages | PSC01 | ||
Cessation of Allan Jasen Burke as a person with significant control on Feb 07, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Oludayo Ogunyemi as a director on Feb 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Allan Jasen Burke as a director on Feb 07, 2020 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 2 pages | AA | ||
Director's details changed for Mr Jasen Burke on Nov 30, 2018 | 2 pages | CH01 | ||
Change of details for Mr Jasen Burke as a person with significant control on Nov 30, 2018 | 2 pages | PSC04 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 05, 2018 with updates | 4 pages | CS01 | ||
Notification of Jasen Burke as a person with significant control on Nov 30, 2018 | 2 pages | PSC01 | ||
Appointment of Mr Jasen Burke as a director on Nov 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Manmeet Singh as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of John Graeme Fisher as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Cessation of John Graeme Fisher as a person with significant control on Nov 30, 2018 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Feb 28, 2018 | 2 pages | AA | ||
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