MACLEAN PLASTERING COMPANY LIMITED
Company number SC154514
- Company Overview for MACLEAN PLASTERING COMPANY LIMITED (SC154514)
- Filing history for MACLEAN PLASTERING COMPANY LIMITED (SC154514)
- People for MACLEAN PLASTERING COMPANY LIMITED (SC154514)
- Charges for MACLEAN PLASTERING COMPANY LIMITED (SC154514)
- More for MACLEAN PLASTERING COMPANY LIMITED (SC154514)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Aug 2022 | CH01 | Director's details changed for Sandra Maclean on 24 August 2022 | |
02 Dec 2021 | PSC01 | Notification of Steven Alexander Maclean as a person with significant control on 2 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
02 Dec 2021 | PSC04 | Change of details for Mrs Sandra Catherine Maclean as a person with significant control on 2 December 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from The Glade Daviot Inverness IV2 5ER Scotland to Maclean Plastering Co Ltd Unit 5 20 Carsegate Road North, Carse Industrial Estate Inverness IV3 8EA on 10 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
07 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
25 Nov 2020 | AP01 | Appointment of Mr Steven Alexander Maclean as a director on 1 November 2020 | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 May 2020 | AD01 | Registered office address changed from Unit 5 20 Carsegate Road North Carse Industrial Estate Inverness IV3 8EA Scotland to The Glade Daviot Inverness IV2 5ER on 14 May 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
02 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
16 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
08 Nov 2017 | MR01 | Registration of charge SC1545140002, created on 26 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
29 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
07 Sep 2016 | AD01 | Registered office address changed from The Glade Daviot Muir Daviot Inverness IV2 5ER to Unit 5 20 Carsegate Road North Carse Industrial Estate Inverness IV3 8EA on 7 September 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |