MACKINTOSH OF GLENDAVENY LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
27/03/2527 March 2025 | Appointment of Ms Katy Louise Amos as a director on 2025-03-27 |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-03-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-03-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-03-31 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/05/2018 May 2020 | SECRETARY APPOINTED MS KATY AMOS |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
07/01/207 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4193610002 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MAINS OF BUTHLAW GLENDAVENY PETERHEAD AB42 3EA |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/07/1423 July 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
15/07/1415 July 2014 | DISS40 (DISS40(SOAD)) |
11/07/1411 July 2014 | FIRST GAZETTE |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
06/04/136 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/03/1222 March 2012 | DIRECTOR APPOINTED MR GREGOR KINNAIRD MACKINTOSH |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, DIRECTOR GREGOR MACKINTOSH |
14/03/1214 March 2012 | 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