MACFIE & CO MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

20/08/2320 August 2023 Director's details changed for Ms Joanne Graham on 2023-08-20

View Document

20/08/2320 August 2023 Change of details for Mr John Stewart Walker as a person with significant control on 2021-09-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

26/10/2226 October 2022 Appointment of Mr Callum Alexander Bruce as a director on 2022-10-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 SECRETARY APPOINTED MR JOHN STEWART WALKER

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

03/01/193 January 2019 CESSATION OF GRAEME DICKSON AS A PSC

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEWART WALKER

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME DICKSON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY GRAEME DICKSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MS JOANNE GRAHAM

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'HARE

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

04/07/164 July 2016 ADOPT ARTICLES 30/07/2015

View Document

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

03/08/153 August 2015 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

03/08/153 August 2015 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/08/153 August 2015 REREG UNLTD TO LTD; RES02 PASS DATE:01/08/2015

View Document

03/08/153 August 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

03/01/113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 09/12/2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGREGOR

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 5 CATHKINVIEW ROAD MOUNT FLORIDA GLASGOW G42 9EJ

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DICKSON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGREGOR / 15/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAEME DICKSON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW O'HARE / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 21/10/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ANDREW O'HARE

View Document

29/04/0829 April 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

06/11/896 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

29/07/8829 July 1988 REGISTERED OFFICE CHANGED ON 29/07/88 FROM: 88 QUEEN'S DRIVE GLASGOW G42 8BL

View Document

18/08/8718 August 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 RETURN MADE UP TO 21/03/85; FULL LIST OF MEMBERS

View Document

28/09/8328 September 1983 CERTIFICATE OF INCORPORATION

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