JOHN MCLELLAN & COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Notification of Finlay Peter Lewis O'neill as a person with significant control on 2025-01-07 |
07/01/257 January 2025 | Notification of Fraser Michael O'neill as a person with significant control on 2025-01-07 |
07/01/257 January 2025 | Cessation of Peter Thompson O'neill as a person with significant control on 2025-01-06 |
07/01/257 January 2025 | Notification of Peter Thompson O'neill as a person with significant control on 2025-01-07 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with updates |
23/10/2423 October 2024 | Statement of capital following an allotment of shares on 2024-10-23 |
14/10/2414 October 2024 | Registered office address changed from Ord Bhan Main Street Newtonmore Inverness-Shire PH20 1DR Scotland to Dudley Road Fort William Inverness-Shire PH33 6JB on 2024-10-14 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
07/02/247 February 2024 | Registered office address changed from Dudley Road Dudley Road Fort William Inverness-Shire PH33 6JB Scotland to Ord Bhan Main Street Newtonmore Inverness-Shire PH20 1DR on 2024-02-07 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Director's details changed |
30/10/2330 October 2023 | Change of details for a person with significant control |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
30/10/2330 October 2023 | Director's details changed for Mr Peter Thompson O'neill on 2023-10-30 |
05/07/235 July 2023 | Micro company accounts made up to 2022-10-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/04/225 April 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
29/12/2029 December 2020 | REGISTERED OFFICE CHANGED ON 29/12/2020 FROM ORD BHAN MAIN STREET NEWTONMORE INVERNESS-SHIRE PH20 1DR SCOTLAND |
04/12/204 December 2020 | APPOINTMENT TERMINATED, DIRECTOR TRACEY O'NEILL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/09/2023 September 2020 | APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSSON |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 64 DRYMEN ROAD BEARSDEN GLASGOW G61 2RH SCOTLAND |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
11/06/2011 June 2020 | CESSATION OF SCOTT ANGUS GREENLEES AS A PSC |
02/04/202 April 2020 | DIRECTOR APPOINTED MRS TRACEY WRIGHT O'NEILL |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMPSON O'NEILL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, DIRECTOR SCOTT GREENLEES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5032510002 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/05/1822 May 2018 | CESSATION OF HANUS EQUITY LTD AS A PSC |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
31/10/1731 October 2017 | PREVEXT FROM 30/04/2017 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
24/12/1624 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
22/06/1622 June 2016 | COMPANY NAME CHANGED TC NEWCO 20152 LTD CERTIFICATE ISSUED ON 22/06/16 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM MELVILLE HOUSE 70 DRYMEN ROAD BEARSDEN GLASGOW G61 2RH UNITED KINGDOM |
19/05/1619 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER FERGUSON / 19/05/2016 |
19/05/1619 May 2016 | DIRECTOR APPOINTED MR SCOTT ANGUS GREENLEES |
17/05/1617 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5032510001 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1514 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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