- Company Overview for MCGOWAN BA LTD (SC473394)
- Filing history for MCGOWAN BA LTD (SC473394)
- People for MCGOWAN BA LTD (SC473394)
- Insolvency for MCGOWAN BA LTD (SC473394)
- More for MCGOWAN BA LTD (SC473394)
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) |
---|---|---|---|
14 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
23 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | AA | Micro company accounts made up to 16 April 2021 | |
20 Apr 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 16 April 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
31 Mar 2020 | PSC07 | Cessation of Niamh Teresa Bermingham as a person with significant control on 16 December 2019 | |
20 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
15 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 20 March 2018
|
|
24 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Mrs Niamh Teresa Bermingham as a director on 10 June 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 74 Easter Langside Crescent Dalkeith Midlothian EH22 2FN Scotland to 155 Easter Langside Drive Dalkeith Midlothian EH22 2FR on 15 August 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Paul Mcgowan on 15 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 155 Easter Langside Drive Dalkeith EH22 2FH United Kingdom to 74 Easter Langside Crescent Dalkeith Midlothian EH22 2FN on 15 August 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Paul Mcgowan on 15 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 74 Easter Langside Crescent Dalkeith Midlothian EH22 2FN to 155 Easter Langside Drive Dalkeith EH22 2FH on 15 August 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |