MACISAAC BUILDERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
05/02/255 February 2025 | Registered office address changed from C/O Mccreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ United Kingdom to C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH on 2025-02-05 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
08/11/228 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
26/10/2226 October 2022 | Notification of Margaret Ann Macisaac as a person with significant control on 2019-10-22 |
16/02/2216 February 2022 | Change of details for Mr Michael Macisaac as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Registered office address changed from Suite 24, Inospace Lightyear Suite 24, Inospace Lightyear 9 Marchburn Drive Paisley PA3 2SJ United Kingdom to C/O Mccreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ on 2022-02-16 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
15/11/2115 November 2021 | Statement of capital following an allotment of shares on 2020-11-01 |
15/11/2115 November 2021 | Registered office address changed from Suite 25, Inospace Lightyear 9 Marchburn Drive Paisley Renfrewshire PA3 2SJ to Suite 24, Inospace Lightyear Suite 24, Inospace Lightyear 9 Marchburn Drive Paisley PA3 2SJ on 2021-11-15 |
15/11/2115 November 2021 | Director's details changed for Mr Michael Macisaac on 2021-11-02 |
15/11/2115 November 2021 | Director's details changed for Mrs Margaret Ann Macisaac on 2021-11-02 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/1922 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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