Advanced company searchLink opens in new window

MACLEAN’S HAMPERS LIMITED

Company number SC661746

Filter by category

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2024 DS01 Application to strike the company off the register
15 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
05 Jul 2023 AA Micro company accounts made up to 31 May 2022
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 CS01 Confirmation statement made on 10 September 2022 with updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 Feb 2022 TM01 Termination of appointment of Alan Francis Melrose Brown as a director on 24 February 2022
29 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
02 Sep 2020 AP01 Appointment of Mr Stephen Michael Ryan as a director on 26 July 2020
02 Sep 2020 AD01 Registered office address changed from 16 West Road Forres Moray IV36 2GW Scotland to 16 West Road Forres Moray IV36 2GW on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to 16 West Road Forres Moray IV36 2GW on 2 September 2020
22 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
20 Jul 2020 AP01 Appointment of Mr Alan Francis Melrose Brown as a director on 20 July 2020
24 Jun 2020 AP01 Appointment of Mr Lewis Maclean as a director on 11 June 2020
21 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-21
  • GBP 100