MACDONALD MCEWAN LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLENCORSE / 05/01/2015

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/11/1321 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
54B HIGH STREET
LINLITHGOW
WEST LOTHIAN
EH49 7AE

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/11/1111 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLENCORSE / 17/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GRINLY / 17/11/2009

View Document

04/12/094 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0818 November 2008 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