MACALLAN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Satisfaction of charge 1 in full |
01/02/251 February 2025 | Satisfaction of charge 2 in full |
01/02/251 February 2025 | Satisfaction of charge 3 in full |
19/11/2419 November 2024 | Satisfaction of charge SC3307540006 in full |
19/11/2419 November 2024 | Satisfaction of charge SC3307540005 in full |
16/11/2416 November 2024 | Satisfaction of charge SC3307540004 in full |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
07/11/247 November 2024 | Appointment of Mr Donald Maciver Jnr as a director on 2024-10-08 |
07/11/247 November 2024 | Cessation of Donald Maciver as a person with significant control on 2024-10-08 |
07/11/247 November 2024 | Notification of Donald Maciver Jnr as a person with significant control on 2024-10-08 |
07/11/247 November 2024 | Notification of Corrina Catherine Cooper as a person with significant control on 2024-10-08 |
07/11/247 November 2024 | Appointment of Mrs Corrina Catherine Cooper as a director on 2024-10-08 |
16/10/2416 October 2024 | Change of share class name or designation |
13/10/2413 October 2024 | Confirmation statement made on 2024-09-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / DONALD MACIVER / 06/04/2016 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
16/06/1616 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3307540005 |
16/06/1616 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3307540006 |
10/06/1610 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3307540004 |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/09/1418 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/01/1411 January 2014 | DISS40 (DISS40(SOAD)) |
10/01/1410 January 2014 | FIRST GAZETTE |
06/01/146 January 2014 | Annual return made up to 11 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/02/1312 February 2013 | ADOPT ARTICLES 19/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
24/09/1224 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/11/117 November 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/10/1020 October 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WOOD |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 30 September 2008 |
13/10/0913 October 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
10/11/0810 November 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/01/0818 January 2008 | PARTIC OF MORT/CHARGE ***** |
30/10/0730 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0730 October 2007 | NEW DIRECTOR APPOINTED |
19/10/0719 October 2007 | PARTIC OF MORT/CHARGE ***** |
13/09/0713 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/09/0713 September 2007 | SECRETARY RESIGNED |
13/09/0713 September 2007 | DIRECTOR RESIGNED |
11/09/0711 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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