Confirmation statement. Statement with no updates. |
2023-06-16 |
View Report |
Officers. Officer name: Mr Brendan Douglas Mcnulty. Change date: 2023-06-14. |
2023-06-14 |
View Report |
Persons with significant control. Change date: 2023-06-14. Psc name: Mr Brendan Douglas Mcnulty. |
2023-06-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-31 |
View Report |
Address. New address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. Change date: 2023-02-02. Old address: Unit 3, Morris Park Rosyth Road Glasgow G5 0YD Scotland. |
2023-02-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-06 |
View Report |
Address. New address: Unit 3, Morris Park Rosyth Road Glasgow G5 0YD. Old address: 121 Moffat Street Glasgow G5 0nd Scotland. Change date: 2022-06-30. |
2022-06-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-31 |
View Report |
Persons with significant control. Psc name: Mr Brendan Douglas Mcnulty. Change date: 2022-02-24. |
2022-03-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-30 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-16 |
View Report |
Officers. Appointment date: 2019-04-01. Officer name: Mr Brendan Douglas Mcnulty. |
2019-04-11 |
View Report |
Officers. Termination date: 2019-04-01. Officer name: Stephen Alexander Usher. |
2019-04-11 |
View Report |
Officers. Officer name: Louise Bolton. Termination date: 2019-04-01. |
2019-04-11 |
View Report |
Address. Change date: 2019-04-11. New address: 121 Moffat Street Glasgow G5 0nd. Old address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland. |
2019-04-11 |
View Report |
Persons with significant control. Psc name: Brendan Douglas Mcnulty. Notification date: 2019-04-01. |
2019-04-11 |
View Report |
Persons with significant control. Cessation date: 2019-04-01. Psc name: Stephen Alexander Usher. |
2019-04-11 |
View Report |
Resolution. Description: Resolutions. |
2019-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-30 |
View Report |
Officers. Appointment date: 2018-04-13. Officer name: Miss Louise Bolton. |
2018-04-13 |
View Report |
Resolution. Description: Resolutions. |
2018-04-13 |
View Report |
Officers. Officer name: Gordon Robert Tinney. Termination date: 2017-12-31. |
2018-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-20 |
View Report |
Resolution. Description: Resolutions. |
2017-05-23 |
View Report |
Officers. Appointment date: 2017-05-19. Officer name: Mr Gordon Robert Tinney. |
2017-05-22 |
View Report |
Officers. Officer name: Kppes Director Services Ltd. Termination date: 2017-05-19. |
2017-05-22 |
View Report |
Officers. Termination date: 2017-05-19. Officer name: Stuart Crawford Mccallum. |
2017-05-22 |
View Report |
Officers. Officer name: Brendan Douglas Mcnulty. Termination date: 2017-05-19. |
2017-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-27 |
View Report |
Address. Old address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland. New address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA. Change date: 2016-12-08. |
2016-12-08 |
View Report |
Address. Change date: 2016-12-07. New address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland. |
2016-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-29 |
View Report |
Officers. Officer name: Mr Brendan Douglas Mcnulty. Change date: 2016-02-02. |
2016-02-02 |
View Report |
Officers. Officer name: Mr Stephen Alexander Usher. Change date: 2016-02-02. |
2016-02-02 |
View Report |
Address. Old address: 121 Moffat Street Glasgow G5 0nd. New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Change date: 2015-06-02. |
2015-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-22 |
View Report |
Address. Change date: 2015-02-26. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. New address: 121 Moffat Street Glasgow G5 0ND. |
2015-02-26 |
View Report |
Officers. Officer name: Mr Stuart Crawford Mccallum. Appointment date: 2015-02-25. |
2015-02-25 |
View Report |
Officers. Officer name: Mr Brendan Douglas Mcnulty. Appointment date: 2015-02-25. |
2015-02-25 |
View Report |
Change of name. Description: Company name changed mclp management LTD\certificate issued on 25/02/15. |
2015-02-25 |
View Report |
Address. Change date: 2015-01-28. Old address: 121 Moffat Street Glasgow G5 0ND Scotland. New address: 18 Seaward Place Glasgow G41 1HH. |
2015-01-28 |
View Report |
Address. Change date: 2015-01-28. Old address: 121 Moffat Street New Gorbals Glasgow G5 0ND. New address: 121 Moffat Street Glasgow G5 0ND. |
2015-01-28 |
View Report |