MACLAREN CONTROLS LTD

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/09/2124 September 2021 Previous accounting period shortened from 2022-01-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR IAIN SINCLAIR

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'ROURKE

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

01/09/201 September 2020 COMPANY NAME CHANGED PROMMT CONTROLS LTD. CERTIFICATE ISSUED ON 01/09/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MAGSON

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY IAN MAGSON

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/169 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/02/152 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/02/134 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MASKELL

View Document

01/02/121 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASLETT MASKELL / 05/01/2011

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIDEN MAGSON / 05/01/2011

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN BRIDEN MAGSON / 05/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'ROURKE / 05/01/2011

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'ROURKE / 05/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIDEN MAGSON / 05/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASLETT MASKELL / 05/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 £ SR [email protected] 17/06/03

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0222 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0222 August 2002 £ NC 1000000/25000 09/07/02

View Document

22/08/0222 August 2002 S-DIV 09/07/02

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

04/05/014 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED M.B. (GAS PRODUCTS) LTD. CERTIFICATE ISSUED ON 02/10/00

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/10/9911 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

05/03/995 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/967 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

31/01/9631 January 1996 NC INC ALREADY ADJUSTED 15/01/96

View Document

31/01/9631 January 1996 £ NC 1000/1000000 15/0

View Document

26/01/9626 January 1996 COMPANY NAME CHANGED TIDEPOWER LIMITED CERTIFICATE ISSUED ON 29/01/96

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/01/9619 January 1996 SECRETARY RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 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