MACBET (ELM ROW) LTD.

Company Documents

DateDescription
05/12/195 December 2019 22/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CURRSHO FROM 28/02/2019 TO 22/06/2018

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

18/01/1918 January 2019 28/02/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

22/06/1822 June 2018 Annual accounts for year ending 22 Jun 2018

View Accounts

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/10/1717 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

30/11/1630 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/11/1630 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTIAN EDWARD WHITE / 06/08/2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 67 ELM ROW EDINBURGH EH7 4AQ

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX MACLEOD

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HENDERSON

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY ALEX MACLEOD

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR. CHRISTIAN EDWARD WHITE

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/12/159 December 2015 CURRSHO FROM 31/07/2016 TO 28/02/2016

View Document

05/10/155 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 119 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5EX

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/12/142 December 2014 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES MCKENZIE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCKENZIE

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MRS FRANCES MARGARET MCKENZIE

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR SCOTT GORDON MCKENZIE

View Document

03/06/133 June 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE HENDERSON / 24/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN MACLEOD / 24/03/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 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