MACAULAY TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2023-10-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2022-10-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/11/2211 November 2022 Registered office address changed from 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 2022-11-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Registered office address changed from 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL Scotland to 3 Broom Place Portree IV51 9HL on 2022-10-30

View Document

28/10/2228 October 2022 Registered office address changed from 8 Wentworth Street Portree IV51 9EJ Scotland to 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL on 2022-10-28

View Document

25/10/2225 October 2022 Micro company accounts made up to 2021-10-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

30/07/2130 July 2021 Registered office address changed from 3 Newton Place Glasgow Lanarkshire G3 7PU to 8 Wentworth Street Portree IV51 9EJ on 2021-07-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MACAULAY

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/02/131 February 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/12/1029 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANTHONY MACAULAY / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MACAULAY / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACAULAY / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MACAULAY / 01/12/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 PARTIC OF MORT/CHARGE *****

View Document

07/01/047 January 2004 PARTIC OF MORT/CHARGE *****

View Document

24/11/0324 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0320 November 2003 COMPANY NAME CHANGED STYLEFAST LIMITED CERTIFICATE ISSUED ON 20/11/03

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

15/10/0315 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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