KENNETH MACLEOD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR LEWIS MACLEOD

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACLEOD

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARJORY MACLEOD

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY MARJORY MACLEOD

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 SECRETARY APPOINTED MRS KIRSTY MARGUERITA MACLEOD

View Document

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUARAIDH MACLEOD / 01/10/2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUARAIDH MACLEOD / 01/10/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS HAMISH MACLEOD / 05/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORY LINDSAY MACLEOD / 05/11/2010

View Document

15/11/1015 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACLEOD / 05/11/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS

View Document

08/01/108 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED LEWIS HAMISH MACLEOD

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED RUARAIDH KENNETH MACLEOD

View Document

23/11/0723 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 186 BATH STREET GLASGOW G2 4HG

View Document

10/12/0410 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: 204 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

29/12/9529 December 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

27/05/9527 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 16 THE ARCADE SHAWLANDS GLASGOW G41 3RS

View Document

30/09/9330 September 1993 DEC MORT/CHARGE *****

View Document

19/04/9319 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/01/938 January 1993 COMPANY NAME CHANGED KENNETH MACLEOD TRAVEL LIMITED CERTIFICATE ISSUED ON 11/01/93

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 DEC MORT/CHARGE *****

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 PARTIC OF MORT/CHARGE 4483

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 88(2) 301087 25000 X £1 ORD

View Document

12/11/8712 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/08/8620 August 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/01/7826 January 1978 CERTIFICATE OF INCORPORATION

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