Advanced company searchLink opens in new window

MACLENNAN CONSULTING LIMITED

Company number SC243811

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2021 DS01 Application to strike the company off the register
16 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
28 May 2019 AA Total exemption full accounts made up to 28 February 2019
24 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
08 Feb 2019 AD01 Registered office address changed from Unit 6, 42 Dalsetter Avenue Glasgow G15 8TE Scotland to C/O Kjm Accountancy Suite 28 42 Dalsetter Avenue Glasgow G15 8TE on 8 February 2019
18 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
17 Apr 2018 PSC07 Cessation of Gordon James Maclennan as a person with significant control on 23 February 2018
17 Apr 2018 TM02 Termination of appointment of Gordon James Maclennan as a secretary on 23 February 2018
17 Apr 2018 TM01 Termination of appointment of Gordon James Maclennan as a director on 23 February 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
12 Feb 2018 AD01 Registered office address changed from C/O Kjm (Scotland) Ltd 69 Buchanan Street Glasgow G1 3HL to Unit 6, 42 Dalsetter Avenue Glasgow G15 8TE on 12 February 2018
17 Jul 2017 PSC07 Cessation of Christine Ann Maclennan as a person with significant control on 17 July 2017
17 Jul 2017 PSC01 Notification of Gordon James Maclennan as a person with significant control on 15 July 2017
17 Jul 2017 PSC01 Notification of Christine Ann Maclennan as a person with significant control on 15 July 2017
15 Jul 2017 PSC04 Change of details for Hrs Christine Ann Maclennan as a person with significant control on 15 July 2017
19 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
18 May 2015 AA Total exemption small company accounts made up to 28 February 2015