AA |
Full accounts data made up to Friday 30th June 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Friday 31st December 2021 to Thursday 30th June 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 31st December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st January 2019.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Thursday 31st May 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 9th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 30th September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 30th September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 9th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|
TM01 |
Director appointment termination date: Monday 22nd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mclaughlin & harvey construction LIMITEDcertificate issued on 01/06/15
filed on: 1st, June 2015
| change of name
|
Free Download
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 27th, April 2015
| officers
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th November 2014
filed on: 9th, December 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL Scotland to 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE on Monday 8th December 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mclaughlin & harvey (scotland) LIMITEDcertificate issued on 08/12/14
filed on: 8th, December 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th November 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th November 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Saturday 31st October 2015
filed on: 26th, November 2014
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 12th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 George Square Glasgow G2 1AL to Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL on Wednesday 26th November 2014
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th November 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th November 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th November 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 12th November 2014 - new secretary appointed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th November 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th November 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5852) LIMITEDcertificate issued on 12/11/14
filed on: 12th, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2014
| incorporation
|
Free Download
(44 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|