MACFORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCLEISH / 20/03/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM RYBEN HOUSE 49 HAMILTON STREET CARLUKE ML8 4HA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 DIRECTOR APPOINTED MS MOIRA LOGAN

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR IAN MCLEISH / 10/09/2019

View Document

27/02/2027 February 2020 CESSATION OF PAULINE MCLEISH AS A PSC

View Document

05/12/195 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 31/05/17 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MCLEISH / 01/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MCLEISH / 01/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCLEISH / 01/09/2019

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE MCLEISH

View Document

05/09/195 September 2019 SECRETARY APPOINTED IAN MCLEISH

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE MCLEISH

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/11/1717 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/08/1526 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/08/1415 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 DIRECTOR APPOINTED MRS PAULINE MCLEISH

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/08/1224 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT UNITED KINGDOM

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM RYBEN HOUSE 49 HAMILTON STREET CARLUKE SOUTH LANARKSHIRE ML8 4HA SCOTLAND

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM, SILVERWELLS HOUSE, 114 CADZOW STREET, HAMILTON, ML3 6HP

View Document

09/09/119 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLEISH / 01/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MCLEISH / 01/10/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 44 MOTHERWELL ROAD, BELLSHILL, LANARKSHIRE ML4 2DX

View Document

16/08/0016 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 5 BALVICAR STREET, QUEENS PARK, GLASGOW, G42 8QF

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 REGISTERED OFFICE CHANGED ON 13/08/97 FROM: 39 WILDMAN ROAD, LAW, CARLUKE, LANARKSHIRE ML8 5ET

View Document

13/08/9713 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/968 October 1996 EXEMPTION FROM APPOINTING AUDITORS 02/10/96

View Document

08/10/968 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: 39 WILDMAN RD, LAW, LANARKSHIRE, ML8 5ET

View Document

24/09/9624 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

31/01/9531 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 SECRETARY RESIGNED

View Document

08/09/948 September 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/09/9320 September 1993 SECRETARY RESIGNED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: 24 GREAT KING STREET, EDINBURGH, EH3 6QN

View Document

21/08/9221 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information