MACFADYEN PRESERVATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-06-30 |
12/06/2412 June 2024 | Notification of Brian Austan Sheppard as a person with significant control on 2024-06-11 |
12/06/2412 June 2024 | Notification of David William Henry Gordon as a person with significant control on 2024-06-11 |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Confirmation statement made on 2024-03-19 with updates |
04/06/244 June 2024 | Cessation of Carstamp Holdings Limited as a person with significant control on 2024-06-04 |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-06-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
20/12/1920 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
22/03/1922 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARSTAMP HOLDINGS LIMITED |
22/03/1922 March 2019 | CESSATION OF CARSTAMP LIMITED AS A PSC |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HENRY GORDON / 27/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 6 BEAVERHALL ROAD EDINBURGH EH7 4JE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
17/11/1617 November 2016 | DIRECTOR APPOINTED MR BRIAN AUSTAN SHEPPARD |
17/11/1617 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAEME FLEMING |
17/11/1617 November 2016 | DIRECTOR APPOINTED MR DAVID WILLIAM HENRY GORDON |
17/11/1617 November 2016 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH FLEMING |
08/04/168 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/04/151 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/03/1421 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/03/1325 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/03/1222 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/03/1128 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/03/1030 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
18/02/1018 February 2010 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACFADYEN |
18/02/1018 February 2010 | APPOINTMENT TERMINATED, SECRETARY CATHERINE MACFADYEN |
18/02/1018 February 2010 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACFADYEN |
18/02/1018 February 2010 | SECRETARY APPOINTED ELIZABETH PENTLAND FLEMING |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 6 BEAUERHALL ROAD EDINBURGH EH7 4JE |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
18/01/0418 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
20/03/0320 March 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
22/03/0222 March 2002 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
21/03/0121 March 2001 | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS |
06/04/006 April 2000 | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS |
08/10/998 October 1999 | PARTIC OF MORT/CHARGE ***** |
02/07/992 July 1999 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00 |
02/07/992 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/992 July 1999 | NEW DIRECTOR APPOINTED |
02/07/992 July 1999 | NEW DIRECTOR APPOINTED |
02/07/992 July 1999 | REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 1 ROYAL TERRACE EDINBURGH EH7 5AD |
01/04/991 April 1999 | DIRECTOR RESIGNED |
01/04/991 April 1999 | SECRETARY RESIGNED |
30/03/9930 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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