MACKINNON PROJECTS LIMITED
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 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/04/2411 April 2024 | Change of details for Mr Robbie Mackinnon as a person with significant control on 2024-04-11 |
05/02/245 February 2024 | Previous accounting period extended from 2023-08-31 to 2023-10-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-08-31 |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | Total exemption full accounts made up to 2021-08-31 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
17/05/2317 May 2023 | Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 2023-05-17 |
17/05/2317 May 2023 | Director's details changed for Robbie Mackinnon on 2023-05-17 |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Confirmation statement made on 2022-11-15 with no updates |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/01/2217 January 2022 | Director's details changed for Robbie Mackinnon on 2022-01-10 |
16/11/2116 November 2021 | Registered office address changed from 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 2021-11-16 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
02/04/202 April 2020 | PREVSHO FROM 31/01/2020 TO 31/08/2019 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/11/1519 November 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/01/157 January 2015 | Annual return made up to 15 November 2014 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/11/1320 November 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/01/1325 January 2013 | Annual return made up to 15 November 2012 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/08/1213 August 2012 | CURRSHO FROM 30/11/2011 TO 31/01/2011 |
13/08/1213 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 2 PRETORIA VILLAS GLENSHELLACH ROAD OBAN PA34 4NQ UNITED KINGDOM |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
13/12/1113 December 2011 | Annual return made up to 15 November 2011 with full list of shareholders |
15/11/1015 November 2010 | 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