-
MACLOCH CONTRACTS LIMITED - 100 Brand Street, Glasgow, G51 1DG, Scotland, United Kingdom
Company Information
- Company registration number
- SC369951
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 100 Brand Street
- Glasgow
- G51 1DG
- Scotland 100 Brand Street, Glasgow, G51 1DG, Scotland UK
Management
- Managing Directors
- COPELAND, Mark Forbes
- MCGROARTY, David
- STEVENSON, Graeme William
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-12-10
- Age Of Company 2009-12-10 14 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Mr Derek Clark
- Mark Forbes Copeland
- Mr Graeme William Stevenson
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Previous Names
- MACLOCH CONSTRUCTION JOINERY LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-12-10
- Annual Return
- Due Date: 2022-08-16
- Last Date: 2021-08-02
-
MACLOCH CONTRACTS LIMITED Company Description
- MACLOCH CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no SC369951. Its current trading status is "live". It was registered 2009-12-10. It was previously called MACLOCH CONSTRUCTION JOINERY LIMITED. It has declared SIC or NACE codes as "41100". It has 3 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-12-10.It can be contacted at 100 Brand Street .
Get MACLOCH CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Macloch Contracts Limited - 100 Brand Street, Glasgow, G51 1DG, Scotland, United Kingdom
- 2009-12-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MACLOCH CONTRACTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-in-administration-statement-of-affairs-with-form-attached-scotland (2023-04-03) - AM02(Scot)
keyboard_arrow_right 2022
-
liquidation-in-administration-progress-report-scotland (2022-11-25) - AM10(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2022-10-28) - AM19(Scot)
-
mortgage-satisfy-charge-full (2022-09-24) - MR04
-
liquidation-in-administration-notice-deemed-approval-of-proposals-scotland (2022-02-03) - AM06(Scot)
-
liquidation-in-administration-progress-report-scotland (2022-05-27) - AM10(Scot)
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-05-14) - TM01
-
appoint-person-director-company-with-name-date (2021-05-13) - AP01
-
liquidation-in-administration-appointment-of-administrator-scotland (2021-11-05) - AM01(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-05) - MR01
-
confirmation-statement-with-updates (2021-08-02) - CS01
-
liquidation-in-administration-notice-administrators-proposals-scotland (2021-12-23) - AM03(Scot)
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-09-16) - PSC01
-
termination-director-company-with-name-termination-date (2020-01-27) - TM01
-
change-person-director-company-with-change-date (2020-03-04) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-05-26) - AA
-
appoint-person-director-company-with-name-date (2020-07-23) - AP01
-
confirmation-statement-with-no-updates (2020-08-11) - CS01
-
capital-allotment-shares (2020-09-16) - SH01
-
change-to-a-person-with-significant-control (2020-09-16) - PSC04
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-01-14) - PSC04
-
change-person-director-company-with-change-date (2019-01-14) - CH01
-
accounts-with-accounts-type-micro-entity (2019-04-12) - AA
-
appoint-person-director-company-with-name-date (2019-07-23) - AP01
-
confirmation-statement-with-no-updates (2019-08-06) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-10-25) - AAMD
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-27) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-23) - TM01
-
notification-of-a-person-with-significant-control (2018-11-23) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-15) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2018-08-03) - AA
-
confirmation-statement-with-updates (2018-08-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-20) - AD01
-
change-sail-address-company-with-new-address (2018-06-05) - AD02
-
appoint-person-director-company-with-name-date (2018-03-23) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-27) - AD01
-
cessation-of-a-person-with-significant-control (2018-02-15) - PSC07
-
termination-director-company-with-name-termination-date (2018-02-15) - TM01
-
confirmation-statement-with-no-updates (2018-02-01) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-30) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-19) - AA
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-04-11) - CERTNM
-
appoint-person-director-company-with-name (2014-04-30) - AP01
-
resolution (2014-04-11) - RESOLUTIONS
-
resolution (2014-09-16) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-18) - AR01
-
accounts-with-accounts-type-dormant (2014-08-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
accounts-with-accounts-type-dormant (2013-09-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
accounts-with-accounts-type-dormant (2012-10-25) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
-
accounts-with-accounts-type-dormant (2011-08-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-06) - AR01
-
termination-secretary-company-with-name (2011-01-06) - TM02
keyboard_arrow_right 2009
-
incorporation-company (2009-12-10) - NEWINC