This company is commonly known as The Macdonald Ventilating Company Limited. The company was founded 47 years ago and was given the registration number SC060399. The firm's registered office is in GLASGOW. You can find them at 2nd Floor, 18 Bothwell Street, Glasgow, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | THE MACDONALD VENTILATING COMPANY LIMITED |
---|---|---|
Company Number | : | SC060399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1976 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 18 Bothwell Street, Glasgow, G2 6QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 18 Bothwell Street, Glasgow, G2 6QY | Secretary | 29 March 2002 | Active |
2nd Floor, 18 Bothwell Street, Glasgow, G2 6QY | Director | - | Active |
2nd Floor, 18 Bothwell Street, Glasgow, G2 6QY | Director | - | Active |
2nd Floor, 18 Bothwell Street, Glasgow, G2 6QY | Director | 29 March 2002 | Active |
Airlie, 15 Norwood Drive, Whitecraigs, Glasgow, G46 7LS | Secretary | - | Active |
4 Millbrae Court, Shawlands, Glasgow, G42 9NA | Director | 29 March 2002 | Active |
2/20 Broad Street, Glasgow, G40 2QL | Director | 25 January 2010 | Active |
10 Muirhead Court, Baillieston, Glasgow, G69 7EP | Director | 29 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2019-04-25 | Miscellaneous | Court order. | Download |
2018-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2017-11-30 | Insolvency | Liquidation compulsory return of final meeting scotland. | Download |
2015-04-08 | Insolvency | Liquidation compulsory appointment provisional liquidator scotland. | Download |
2015-04-08 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2015-04-08 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2015-03-16 | Address | Change registered office address company with date old address new address. | Download |
2015-03-16 | Insolvency | Liquidation compulsory appointment provisional liquidator scotland. | Download |
2015-02-20 | Officers | Termination director company with name termination date. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-15 | Officers | Change person director company with change date. | Download |
2013-10-15 | Officers | Change person director company with change date. | Download |
2013-10-15 | Officers | Change person director company with change date. | Download |
2013-10-15 | Officers | Change person director company with change date. | Download |
2013-10-15 | Officers | Change person secretary company with change date. | Download |
2012-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.