MACINTOSH & STEVEN LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

24/07/2524 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

21/07/2521 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-11

View Document

21/07/2521 July 2025 NewAppointment of Mrs Jane Dunlop as a secretary on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of Stephen Anthony Long as a director on 2025-07-11

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-29

View Document

21/06/2421 June 2024 Termination of appointment of Nicholas John Edwards as a director on 2024-06-01

View Document

20/06/2420 June 2024 Director's details changed for Ms Zillah Ellen Byng-Thorne on 2024-06-01

View Document

20/06/2420 June 2024 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Nicholas John Edwards as a director on 2024-01-31

View Document

27/03/2427 March 2024 Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31

View Document

26/03/2426 March 2024 Appointment of Mr Stephen Anthony Long as a director on 2024-01-31

View Document

24/10/2324 October 2023 Termination of appointment of Darren Ogden as a director on 2023-10-01

View Document

11/08/2311 August 2023 Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Timothy Francis George as a secretary on 2023-07-31

View Document

05/07/235 July 2023 Appointment of Mr Darren Ogden as a director on 2023-06-28

View Document

05/07/235 July 2023 Termination of appointment of Angela Eames as a director on 2023-06-28

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Angela Eames as a director on 2022-11-10

View Document

12/10/2212 October 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29

View Document

18/02/2218 February 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18

View Document

17/02/2217 February 2022 Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06

View Document

10/02/2210 February 2022 Termination of appointment of Alan Lathbury as a director on 2022-02-06

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-12-25

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR RICHARD HARRY PORTMAN

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

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

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

13/04/1613 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/14

View Document

30/03/1530 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13

View Document

01/04/141 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

11/04/1311 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 9 KENMURE AVENUE BISHOPBRIGGS GLASGOW G64 2RG

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/11

View Document

21/08/1221 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 11/10/2010

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 11/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 03/05/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09

View Document

24/05/1024 May 2010 17/03/10 NO CHANGES

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 24/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 02/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 23/02/2010

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED STEPHEN LEE WHITTERN

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER HINDLEY

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 745 CLARKSTON ROAD NETHERLEE GLASGOW G44 3XA

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 79 PRESTWICK ROAD AYR AYRSHIRE KA8 8LH

View Document

15/04/0315 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DEC MORT/CHARGE *****

View Document

18/03/0218 March 2002 DEC MORT/CHARGE *****

View Document

18/03/0218 March 2002 DEC MORT/CHARGE *****

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 EXEMPTION FROM APPOINTING AUDITORS 15/07/99

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99

View Document

13/05/9913 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 18 WAVERLEY PLACE ABERDEEN

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 RETURN MADE UP TO 17/03/98; CHANGE OF MEMBERS

View Document

05/05/985 May 1998 DEC MORT/CHARGE *****

View Document

05/05/985 May 1998 DEC MORT/CHARGE *****

View Document

05/05/985 May 1998 DEC MORT/CHARGE *****

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 DEC MORT/CHARGE *****

View Document

26/08/9726 August 1997 DEC MORT/CHARGE *****

View Document

26/08/9726 August 1997 DEC MORT/CHARGE *****

View Document

10/07/9710 July 1997 £ IC 135625/103750 23/06/97 £ SR 31875@1=31875

View Document

27/03/9727 March 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/08/9614 August 1996 PARTIC OF MORT/CHARGE *****

View Document

12/08/9612 August 1996 £ IC 225375/160375 25/06/96 £ SR 65000@1=65000

View Document

27/06/9627 June 1996 COPY 169

View Document

27/06/9627 June 1996 £ IC 257250/225375 25/06/96 £ SR 31875@1=31875

View Document

27/06/9627 June 1996 COPY WRITTEN RESOLUTION ALT AA

View Document

21/05/9621 May 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/05/9621 May 1996 SALE&PURCHASE AGREEMENT 20/05/96

View Document

21/05/9621 May 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/05/96

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

11/04/9611 April 1996 £ SR 31875@1 22/12/94

View Document

11/04/9611 April 1996 £ IC 321000/289125 22/12/95 £ SR 31875@1=31875

View Document

11/04/9611 April 1996 £ SR 31875@1 22/06/94

View Document

11/04/9611 April 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 £ IC 289125/257250 22/06/95 £ SR 31875@1=31875

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 25/03/94; CHANGE OF MEMBERS

View Document

11/08/9311 August 1993 PARTIC OF MORT/CHARGE *****

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/05/9328 May 1993 PARTIC OF MORT/CHARGE *****

View Document

04/05/934 May 1993 £ NC 237000/321000 29/04/93

View Document

04/05/934 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/934 May 1993 SEC95(1) 89(1) 29/04/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

07/08/927 August 1992 PARTIC OF MORT/CHARGE *****

View Document

30/07/9230 July 1992 PARTIC OF MORT/CHARGE *****

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 PARTIC OF MORT/CHARGE *****

View Document

23/07/9223 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 £ NC 100/236100 09/07/92

View Document

23/07/9223 July 1992 CONVERSON OF 1000 SH 09/07/92

View Document

23/07/9223 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/07/9222 July 1992 CONVE 09/07/92

View Document

23/06/9223 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9218 June 1992 COMPANY NAME CHANGED BUSYAREA LIMITED CERTIFICATE ISSUED ON 19/06/92

View Document

16/06/9216 June 1992 ALTER MEM AND ARTS 09/06/92

View Document

15/06/9215 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/04/928 April 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


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