GEORGE MCALPINE & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Satisfaction of charge 6 in full

View Document

20/03/2320 March 2023 Director's details changed for Mr Stephen Mccauley on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

29/10/2229 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Cessation of Bernadette Bernadette Connor as Executor of the Late James Conner as a person with significant control on 2022-03-31

View Document

29/03/2229 March 2022 Notification of Bernadette Bernadette Connor as Executor of the Late James Conner as a person with significant control on 2016-04-06

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

06/02/206 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CONNOR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 CESSATION OF PAUL DOOHAN AS A PSC

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE CONNOR EXECUTOR OF THE LATE JIM CONNOR / 19/03/2019

View Document

19/03/1919 March 2019 CESSATION OF BERNADETTE CONNOR EXECUTOR OF THE LATE JIM CONNOR AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

27/04/1627 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

08/05/158 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

10/04/1410 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

21/03/1321 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

31/03/1131 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

12/05/1012 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOOHAN / 16/11/2009

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CONNOR

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR BERNADETTE CONNOR

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 S366A DISP HOLDING AGM 04/04/95

View Document

24/04/9524 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/07/923 July 1992 PARTIC OF MORT/CHARGE *****

View Document

02/04/922 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/913 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 DEC MORT/CHARGE 7650

View Document

16/07/9016 July 1990 DEC MORT/CHARGE 7649

View Document

22/05/9022 May 1990 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 PARTIC OF MORT/CHARGE 6543

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 ALTER MEM AND ARTS 161288

View Document

19/01/8919 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/896 January 1989 88(2) 6000 X £1 ORD 191288 CASH

View Document

16/12/8816 December 1988 PARTIC OF MORT/CHARGE 12722

View Document

15/12/8815 December 1988 DEC MORT/CHARGE 12671

View Document

11/11/8811 November 1988 INC CAP TO £50000 251088

View Document

11/11/8811 November 1988 ALTER MEM AND ARTS 251088

View Document

11/11/8811 November 1988 G123 INC CAP BY £48000 251088

View Document

11/11/8811 November 1988 88(2) 7150 @ £1 ORD 251088

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: 104 BATH STREET GLASGOW G2 2EX

View Document

11/11/8811 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

31/08/8831 August 1988 DIRECTOR RESIGNED

View Document

31/08/8831 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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