MEECHAN HOLDINGS LTD.

SC334479
8 DUNBEATH GROVE BLANTYRE GLASGOW G72 0GL

Documents

Documents
Date Category Description Pages
22 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
31 May 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 5 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 accounts Annual Accounts 5 Buy now
07 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 accounts Annual Accounts 3 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 2 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Jun 2016 accounts Annual Accounts 3 Buy now
26 Nov 2015 annual-return Annual Return 5 Buy now
17 Jun 2015 accounts Annual Accounts 4 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
19 Jun 2014 accounts Annual Accounts 3 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 accounts Annual Accounts 3 Buy now
14 Feb 2013 accounts Annual Accounts 6 Buy now
29 Nov 2012 annual-return Annual Return 5 Buy now
30 Nov 2011 annual-return Annual Return 5 Buy now
21 Jun 2011 accounts Annual Accounts 6 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 accounts Annual Accounts 6 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Change of particulars for director (Carol Anne Riach Meechan) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Edward Meechan) 2 Buy now
24 Jun 2009 accounts Annual Accounts 6 Buy now
15 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
18 Feb 2009 annual-return Return made up to 26/11/08; full list of members 4 Buy now
04 Aug 2008 accounts Annual Accounts 5 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
06 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Dec 2007 capital Ad 26/11/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Dec 2007 accounts Accounting reference date shortened from 30/11/08 to 31/05/08 1 Buy now
28 Nov 2007 resolution Resolution 14 Buy now
28 Nov 2007 officers Secretary resigned 1 Buy now
28 Nov 2007 officers Director resigned 1 Buy now
26 Nov 2007 incorporation Incorporation Company 17 Buy now