COLIN MACKAY AVIATION LIMITED

SC326317
37 ALBYN PLACE ABERDEEN AB10 1JB

Documents

Documents
Date Category Description Pages
11 May 2015 gazette Gazette Dissolved Liquidation 1 Buy now
11 Feb 2015 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 3 Buy now
31 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Oct 2013 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
30 Oct 2013 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
23 Sep 2013 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 2 Buy now
13 Jul 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Jun 2013 gazette Gazette Notice Compulsory 1 Buy now
04 Jul 2012 annual-return Annual Return 6 Buy now
29 Mar 2012 accounts Annual Accounts 9 Buy now
07 Nov 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 4 5 Buy now
27 Jun 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 accounts Annual Accounts 9 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 accounts Annual Accounts 9 Buy now
30 Jun 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
07 May 2009 accounts Annual Accounts 5 Buy now
10 Nov 2008 accounts Accounting reference date shortened from 31/08/2008 to 30/06/2008 1 Buy now
16 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
18 Aug 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
20 Jun 2008 accounts Accounting reference date extended from 30/06/2008 to 31/08/2008 1 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
11 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
26 Jul 2007 capital Ad 29/06/07--------- £ si 298@1=298 £ ic 1/299 2 Buy now
17 Jul 2007 capital £ nc 100/300 25/06/07 1 Buy now
17 Jul 2007 resolution Resolution 1 Buy now
16 Jul 2007 officers New director appointed 3 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers Secretary resigned 1 Buy now
05 Jul 2007 officers New secretary appointed 2 Buy now
05 Jul 2007 officers New director appointed 2 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: c/o bissets LIMITED, suite 3/5 135 buchanan street glasgow G1 2JA 1 Buy now
02 Jul 2007 officers New secretary appointed 2 Buy now
02 Jul 2007 officers New director appointed 2 Buy now
02 Jul 2007 officers Secretary resigned 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 resolution Resolution 13 Buy now
25 Jun 2007 incorporation Incorporation Company 17 Buy now