MAC ROSS PROPERTIES LIMITED

SC353869
GRANGEHILL BEITH AYRSHIRE KA15 2JJ KA15 2JJ

Documents

Documents
Date Category Description Pages
07 Sep 2012 gazette Gazette Dissolved Voluntary 1 Buy now
18 May 2012 gazette Gazette Notice Voluntary 1 Buy now
02 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jan 2012 annual-return Annual Return 9 Buy now
23 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
27 Nov 2011 accounts Annual Accounts 2 Buy now
16 Feb 2011 annual-return Annual Return 9 Buy now
14 Oct 2010 accounts Annual Accounts 2 Buy now
15 Feb 2010 annual-return Annual Return 7 Buy now
15 Feb 2010 officers Change of particulars for director (Ian Mcllwraith) 2 Buy now
15 Feb 2010 address Move Registers To Sail Company 1 Buy now
15 Feb 2010 officers Change of particulars for director (Constance Rose Mcllwraith) 2 Buy now
15 Feb 2010 address Change Sail Address Company 1 Buy now
15 May 2009 officers Appointment Terminated Secretary jeremy glen 1 Buy now
28 Apr 2009 officers Director appointed jonathan francis andrew turner 2 Buy now
28 Apr 2009 officers Director appointed elliot wallace ross 4 Buy now
28 Apr 2009 officers Director appointed ian mcllwraith 2 Buy now
28 Apr 2009 officers Director appointed mary kelly 2 Buy now
28 Apr 2009 officers Appointment Terminated Director jeremy glen 1 Buy now
28 Apr 2009 officers Appointment Terminated Director alastair dunn 1 Buy now
28 Apr 2009 officers Director appointed peter angus ross 5 Buy now
28 Apr 2009 officers Director appointed constance rose mcllwraith 2 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from 48 st. Vincent street glasgow G2 5HS 1 Buy now
21 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2009 incorporation Incorporation Company 19 Buy now