MAC NOMINEES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

02/02/232 February 2023 Termination of appointment of James and George Collie Llp as a secretary on 2023-02-02

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

07/01/217 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE LLP / 01/01/2021

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/04/2014

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLER / 20/01/2013

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS MILLER

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLER / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK DUNCAN MACKINNON / 01/10/2009

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

01/10/031 October 2003 S366A DISP HOLDING AGM 29/09/03

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: 68 CARDEN PLACE ABERDEEN

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9612 April 1996 S366A DISP HOLDING AGM 08/03/96

View Document

25/03/9625 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

08/06/958 June 1995 S366A DISP HOLDING AGM 01/06/95

View Document

08/06/958 June 1995 EXEMPTION FROM APPOINTING AUDITORS 01/06/95

View Document

15/02/9515 February 1995 NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 SECRETARY RESIGNED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 1 EAST CRAIBSTONE STREET BON-ACCORD SQUARE ABERDEEN AB9 1YH

View Document

19/01/9419 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company