JOHN MACKIE AUTOMATIC TRANSMISSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

18/08/2318 August 2023 Appointment of Laura Janet Mackie as a director on 2023-08-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/2022 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HARKNESS MACKIE / 08/01/2019

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/10/1731 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1606550003

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/12/1415 December 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/09/1129 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/10/1012 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACKIE / 26/09/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/10/098 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/086 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS; AMEND

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/027 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 PARTIC OF MORT/CHARGE *****

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 EXEMPTION FROM APPOINTING AUDITORS 25/11/96

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: C/O 13 HOPE STREET LANARK ML1 7NL

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

26/09/9526 September 1995 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