MACDONALD OPTIONS TITLE LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-10-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-10-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-10-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-10-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTINENTAL TRUSTEES LIMITED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURPHY / 05/03/2015

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/11/153 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED DECLAN THOMAS KENNY

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR PHILIP MICHAEL BROOMHEAD

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR DARBY

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MURPHY

View Document

17/04/1517 April 2015 CORPORATE SECRETARY APPOINTED FNTC (SECRETARIES) LIMITED

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O FIRST SCOTTISH, ST DAVIDS HOUSE, ST DAVIDS DRIVE DALGETY BAY KY11 9NB

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/10/1215 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/10/1113 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/10/1018 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/10/097 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY DARBY / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURPHY / 07/10/2009

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: BONNINGTON ROAD 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 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