MACFADYEN PRESERVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/06/2412 June 2024 Notification of Brian Austan Sheppard as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Notification of David William Henry Gordon as a person with significant control on 2024-06-11

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-19 with updates

View Document

04/06/244 June 2024 Cessation of Carstamp Holdings Limited as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Registered office address changed from 27 Beaverhall Road Edinburgh EH7 4JE Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 2022-05-06

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARSTAMP HOLDINGS LIMITED

View Document

22/03/1922 March 2019 CESSATION OF CARSTAMP LIMITED AS A PSC

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HENRY GORDON / 27/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 6 BEAVERHALL ROAD EDINBURGH EH7 4JE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR BRIAN AUSTAN SHEPPARD

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME FLEMING

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR DAVID WILLIAM HENRY GORDON

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH FLEMING

View Document

08/04/168 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/03/1421 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1128 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACFADYEN

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE MACFADYEN

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACFADYEN

View Document

18/02/1018 February 2010 SECRETARY APPOINTED ELIZABETH PENTLAND FLEMING

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 6 BEAUERHALL ROAD EDINBURGH EH7 4JE

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 PARTIC OF MORT/CHARGE *****

View Document

02/07/992 July 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 1 ROYAL TERRACE EDINBURGH EH7 5AD

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 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