- Company Overview for MACLENNAN CONSULTING LIMITED (SC243811)
- Filing history for MACLENNAN CONSULTING LIMITED (SC243811)
- People for MACLENNAN CONSULTING LIMITED (SC243811)
- More for MACLENNAN CONSULTING LIMITED (SC243811)
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
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |