J & M MCNEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
30/08/2330 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3533630002 |
05/02/165 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/01/1524 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 30 MID STREET BATHGATE WEST LOTHIAN EH48 1PT SCOTLAND |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM TREESBANK FARM EDINBURGH ROAD HARTHILL SHOTTS LANARKSHIRE ML7 5TP |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CHARLOTTE OLIVE MCNEE / 01/12/2013 |
04/02/144 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAIRD MCNEE / 01/12/2013 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/01/1324 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MCNEE / 02/02/2011 |
08/02/118 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/09/1027 September 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
11/05/0911 May 2009 | DIRECTOR APPOINTED MARGARET MCNEE |
20/04/0920 April 2009 | ALTER ARTICLES 15/04/2009 |
16/04/0916 April 2009 | SHARE AGREEMENT OTC |
04/04/094 April 2009 | GBP NC 1000/10000 01/04/2009 |
04/04/094 April 2009 | REGISTERED OFFICE CHANGED ON 04/04/2009 FROM, ST STEPHEN'S HOUSE 279 BATH STREET, GLASGOW, G2 4JL |
04/04/094 April 2009 | APPOINTMENT TERMINATED SECRETARY MACDONALDS SOLICITORS |
25/03/0925 March 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
27/02/0927 February 2009 | DIRECTOR APPOINTED JAMES BAIRD MCNEE |
19/02/0919 February 2009 | APPOINTMENT TERMINATED DIRECTOR JOYCE WHITE |
17/02/0917 February 2009 | COMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND SIXTY THREE LIMITED CERTIFICATE ISSUED ON 17/02/09 |
13/01/0913 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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