Advanced company searchLink opens in new window

D. MCLAUGHLIN & SONS LIMITED

Company number SC158283

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 1995 287 Registered office changed on 28/07/95 from: 4 park road ardrossan ayrshire KA22 8JR
26 Jun 1995 88(2)R Ad 30/05/95--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 30/05/95--------- £ si 98@1=98 £ ic 2/100
23 Jun 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
23 Jun 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
22 Jun 1995 224 Accounting reference date notified as 31/03
22 Jun 1995 287 Registered office changed on 22/06/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH
19 Jun 1995 CERTNM Company name changed acrerock LIMITED\certificate issued on 20/06/95
14 Jun 1995 123 Nc inc already adjusted 30/05/95
14 Jun 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Jun 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 May 1995 NEWINC Incorporation