About

Registered Number: SC247293
Date of Incorporation: 04/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 1 month ago)
Registered Address: 6 Manse Lane, Burntisland, Fife, KY3 0BJ

 

Based in Fife, Mcauliffe Environmental Design Ltd was founded on 04 April 2003, it has a status of "Dissolved". We do not know the number of employees at the organisation. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCAULIFFE, Stephen 04 April 2003 - 1
MCAULIFFE, Marjorie Elizabeth 23 April 2004 20 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 22 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 15 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AD01 - Change of registered office address 03 February 2014
TM02 - Termination of appointment of secretary 02 February 2014
TM01 - Termination of appointment of director 02 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 09 April 2009
353 - Register of members 09 April 2009
AA - Annual Accounts 28 February 2009
287 - Change in situation or address of Registered Office 09 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 24 January 2005
288a - Notice of appointment of directors or secretaries 23 January 2005
363s - Annual Return 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
410(Scot) - N/A 05 June 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 29 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.