MAC RECRUIT GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
23/08/2423 August 2024 | Change of details for Mr Iain Mcbride as a person with significant control on 2024-08-21 |
23/08/2423 August 2024 | Director's details changed for Mr Iain Mcbride on 2024-08-21 |
23/08/2423 August 2024 | Change of details for Mr Iain Mcbride as a person with significant control on 2024-08-21 |
23/08/2423 August 2024 | Change of details for Mrs Tracy Mcgrath as a person with significant control on 2024-07-29 |
10/04/2410 April 2024 | Director's details changed for Mrs Tracy Mcgrath on 2024-04-10 |
10/04/2410 April 2024 | Change of details for Mrs Tracy Mcgrath as a person with significant control on 2024-04-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/09/232 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Director's details changed for Mrs Tracy Mcgrath on 2023-08-23 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
23/08/2323 August 2023 | Director's details changed for Mr Iain Mcbride on 2023-08-23 |
03/04/233 April 2023 | Registered office address changed from C/O Almond Valley Accounting Suite 17 Ellismuir Way Uddingston Glasgow G71 5PW Scotland to C/O Av Accounting, Suite 14 Ellismuir House Ellismuir Way Tannochside G71 5PW on 2023-04-03 |
03/04/233 April 2023 | Change of details for Mac Daddy Group Ltd as a person with significant control on 2023-04-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/05/2120 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/10/202 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM ST GEORGE BUILDING 5 ST. VINCENT PLACE 2/18 - 2/19 GLASGOW G1 2DH SCOTLAND |
26/05/2026 May 2020 | CURRSHO FROM 30/11/2019 TO 31/12/2018 |
26/05/2026 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY MCGRATH |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN MCBRIDE |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCBRIDE |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 21 LOCHFERGUS CRESCENT COYLTON AYR KA6 6GA UNITED KINGDOM |
14/01/1914 January 2019 | DIRECTOR APPOINTED MR IAIN MCBRIDE |
14/01/1914 January 2019 | DIRECTOR APPOINTED MRS TRACY MCGRATH |
14/01/1914 January 2019 | CESSATION OF WILLIAM JOHN MCBRIDE AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/11/1827 November 2018 | 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