MAC NETWORK SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Alan Cameron as a director on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Stuart Rattray as a director on 2024-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-08-09 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Termination of appointment of Kenneth Allan as a director on 2024-04-19

View Document

08/04/248 April 2024 Change of details for Mr Innes Nicolson Macleod as a person with significant control on 2024-03-28

View Document

08/04/248 April 2024 Notification of Fraser Donald Macleod as a person with significant control on 2024-03-28

View Document

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

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Termination of appointment of Lindsay Edward Potter as a director on 2023-09-30

View Document

25/08/2325 August 2023 Registered office address changed from 34 Cromwell Street Stornoway HS1 2DD Scotland to 9 Montrose Avenue Hillington Park Glasgow G52 4LA on 2023-08-25

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Amended micro company accounts made up to 2019-12-31

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Registered office address changed from 137 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland to 34 Cromwell Street Stornoway HS1 2DD on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Mr Alan Waddell as a director on 2021-10-14

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR STUART RATTRAY

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5125890001

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM MEADOWBANK HOUSE OLIVER'S BRAE STORNOWAY HS1 2SU SCOTLAND

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER DONALD MACLEOD / 01/07/2019

View Document

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

View Accounts

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5125890001

View Document

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

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR ALAN CAMERON

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

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

View Accounts

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER DONALD MACLEOD

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

28/08/1728 August 2017 04/12/15 STATEMENT OF CAPITAL GBP 99

View Document

28/08/1728 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MACLEOD

View Document

08/05/178 May 2017 COMPANY NAME CHANGED HEB NETWORK SUPPORT LIMITED CERTIFICATE ISSUED ON 08/05/17

View Document

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

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR FRASER DONALD MACLEOD

View Document

23/12/1523 December 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MRS MARIA MACLEOD

View Document

30/11/1530 November 2015 COMPANY NAME CHANGED MAC NETWORK SUPPORT LIMITED CERTIFICATE ISSUED ON 30/11/15

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information