ANOTHER PLACE THE MACHRIE LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

12/02/2512 February 2025 Resolutions

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

06/11/246 November 2024 Full accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Particulars of variation of rights attached to shares

View Document

12/03/2412 March 2024 Registration of charge SC5225830002, created on 2024-03-07

View Document

12/03/2412 March 2024 Registration of charge SC5225830001, created on 2024-03-07

View Document

12/03/2412 March 2024 Change of share class name or designation

View Document

08/03/248 March 2024 Appointment of Mr William James Mcinnes Ashworth as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr Christopher John Naisby as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr Benjamin Frank Harper as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mrs Judith Anne Blakeburn as a director on 2024-03-07

View Document

08/03/248 March 2024 Certificate of change of name

View Document

08/03/248 March 2024 Notification of Another Place Limited as a person with significant control on 2024-03-07

View Document

08/03/248 March 2024 Change of details for Actev Ltd as a person with significant control on 2024-03-07

View Document

08/03/248 March 2024 Cessation of Gavyn Davies as a person with significant control on 2024-03-07

View Document

08/03/248 March 2024 Cessation of Sue Nye as a person with significant control on 2024-03-07

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Termination of appointment of Gavyn Davies as a director on 2024-03-07

View Document

13/02/2413 February 2024 Full accounts made up to 2023-01-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2019-11-30

View Document

13/12/2313 December 2023 Second filing of a statement of capital following an allotment of shares on 2017-01-31

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2021-11-30

View Document

13/02/2313 February 2023 Full accounts made up to 2022-01-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

12/12/1912 December 2019 Confirmation statement made on 2019-11-30 with updates

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 6 KILLOCH PLACE AYR AYRSHIRE KA7 2EA SCOTLAND

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN NYE

View Document

01/10/181 October 2018 TERMINATE SEC APPOINTMENT

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVYN DAVIES / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SUSAN JANE NYE / 01/10/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

29/06/1729 June 2017 01/02/16 STATEMENT OF CAPITAL GBP 11104076

View Document

29/06/1729 June 2017 Statement of capital following an allotment of shares on 2016-02-01

View Document

20/03/1720 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 5500000

View Document

09/03/179 March 2017 PREVEXT FROM 31/12/2016 TO 31/01/2017

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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