Mactaggart & Mickel Greenan Commercial LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 18, 2008)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FORTY EIGHT SHELF (182) LIMITED
Company type | Private Limited Company, Active |
Company Number | SC314799 |
Record last updated | Thursday, September 7, 2023 1:08:23 PM UTC |
Official Address | 1 Atlantic Quay Robertson Street Glasgow G28jb Anderston/City There are 428 companies registered at this street |
Postal Code | G28JB |
Sector | construction, commercial, building |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 1, 2023 | Appointment of a man as Director | |
Registry | Sep 1, 2023 | Resignation of one Director (a man) | |
Registry | Oct 27, 2022 | Resignation of one Director (a man) 14314... | |
Registry | Oct 27, 2022 | Appointment of a man as Certified Chartered Accountant and Director | |
Registry | Aug 1, 2022 | Resignation of one Secretary (a man) | |
Registry | Aug 1, 2022 | Appointment of a woman as Secretary | |
Registry | May 3, 2017 | Appointment of a man as Secretary | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Financials | Feb 9, 2016 | Annual accounts | |
Registry | Feb 3, 2016 | Annual return | |
Registry | Feb 11, 2015 | Annual return 14314... | |
Financials | Jan 26, 2015 | Annual accounts | |
Registry | Feb 13, 2014 | Annual return | |
Financials | Feb 4, 2014 | Annual accounts | |
Registry | Feb 11, 2013 | Annual return | |
Financials | Jan 25, 2013 | Annual accounts | |
Registry | Feb 10, 2012 | Annual return | |
Financials | Jan 9, 2012 | Annual accounts | |
Registry | Sep 22, 2011 | Company name change | |
Registry | Sep 22, 2011 | Change of name certificate | |
Registry | Feb 9, 2011 | Annual return | |
Registry | Feb 9, 2011 | Change of particulars for secretary | |
Registry | Feb 9, 2011 | Change of particulars for director | |
Registry | Feb 9, 2011 | Change of particulars for director 14314... | |
Registry | Feb 9, 2011 | Change of particulars for director | |
Registry | Feb 9, 2011 | Change of particulars for director 14314... | |
Financials | Nov 30, 2010 | Annual accounts | |
Registry | Mar 3, 2010 | Resignation of one Director | |
Registry | Feb 11, 2010 | Change of particulars for director | |
Registry | Feb 11, 2010 | Change of particulars for director 14314... | |
Registry | Feb 11, 2010 | Annual return | |
Registry | Feb 11, 2010 | Change of particulars for director | |
Registry | Feb 3, 2010 | Resignation of one Director (a man) | |
Financials | Jan 14, 2010 | Annual accounts | |
Registry | Feb 12, 2009 | Annual return | |
Financials | Nov 18, 2008 | Annual accounts | |
Registry | Feb 13, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Feb 13, 2008 | Annual return | |
Registry | May 14, 2007 | Change of accounting reference date | |
Registry | Mar 12, 2007 | Appointment of a director | |
Registry | Mar 12, 2007 | Resignation of a director | |
Registry | Mar 12, 2007 | Appointment of a director | |
Registry | Mar 12, 2007 | Resignation of a director | |
Registry | Mar 12, 2007 | Appointment of a director | |
Registry | Mar 12, 2007 | Change in situation or address of registered office | |
Registry | Mar 12, 2007 | Appointment of a director | |
Registry | Mar 12, 2007 | Appointment of a director 14314... | |
Registry | Mar 2, 2007 | Five appointments: 5 men | |
Registry | Mar 2, 2007 | Resignation of one Nominee Director (a man) | |
Registry | Jan 17, 2007 | Two appointments: 2 men | |