MACKINTOSH OF GLENDAVENY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/03/2527 March 2025 Appointment of Ms Katy Louise Amos as a director on 2025-03-27

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/05/2018 May 2020 SECRETARY APPOINTED MS KATY AMOS

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4193610002

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MAINS OF BUTHLAW GLENDAVENY PETERHEAD AB42 3EA

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DISS40 (DISS40(SOAD))

View Document

11/07/1411 July 2014 FIRST GAZETTE

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR GREGOR KINNAIRD MACKINTOSH

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR GREGOR MACKINTOSH

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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