MACDONALDHINKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM CRICHTON HOUSE MEEKS ROAD FALKIRK FK2 7EW SCOTLAND

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O MASON & MCVICKER LTD 20 MEEKS ROAD FALKIRK FK2 7ES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE LOVIE

View Document

19/09/1819 September 2018 SECRETARY APPOINTED MRS LOUISE HINKS

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ANDREW HINKS / 14/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR SAM HINKS / 18/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ANDREW HINKS / 12/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O BROOME CTS 20 MEEKS ROAD FALKIRK FK2 7ES SCOTLAND

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDREW HINKS / 18/07/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDREW HINKS / 18/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/04/102 April 2010 REGISTERED OFFICE CHANGED ON 02/04/2010 FROM BROOME ACCOUNTANTS AND BUSINESS ADVISORS, ENOCH HOUSE FALKIRK ROAD, GRANGEMOUTH STIRLINGSHIRE FK3 8WW

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 14 MACDONALD COURT THE INCHES LARBERT FK5 4FR

View Document

15/08/0515 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 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