THE SIR ROBERT A. MACLEAN CHARITABLE TRUST

Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from 60 Wellington Street Glasgow G2 6HJ Scotland to 24 Blythswood Square Glasgow G2 4BG on 2024-11-12

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from 1 George Square Glasgow G2 1AL to 60 Wellington Street Glasgow G2 6HJ on 2023-07-20

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

28/11/1428 November 2014 12/11/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 12/11/13 NO MEMBER LIST

View Document

07/08/137 August 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 12/11/12 NO MEMBER LIST

View Document

22/08/1222 August 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 12/11/11 NO MEMBER LIST

View Document

12/08/1112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

10/08/1110 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM
151 SAINT VINCENT STREET
GLASGOW
LANARKSHIRE
G2 5NJ

View Document

16/12/1016 December 2010 12/11/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BOURKE EADIE / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR ROBERT WILLIAM BOURKE MACLEAN / 01/10/2009

View Document

15/01/1015 January 2010 12/11/09 NO MEMBER LIST

View Document

23/09/0923 September 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 12/11/08

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACLEAN / 10/12/2008

View Document

10/09/0810 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 ANNUAL RETURN MADE UP TO 12/11/07

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

08/01/078 January 2007 ANNUAL RETURN MADE UP TO 12/11/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

22/12/0522 December 2005 ANNUAL RETURN MADE UP TO 12/11/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

13/12/0413 December 2004 ANNUAL RETURN MADE UP TO 12/11/04

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

18/12/0318 December 2003 ANNUAL RETURN MADE UP TO 12/11/03

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

28/01/0328 January 2003 ANNUAL RETURN MADE UP TO 12/11/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 ANNUAL RETURN MADE UP TO 12/11/01

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 ANNUAL RETURN MADE UP TO 12/11/00

View Document

21/01/0021 January 2000 ANNUAL RETURN MADE UP TO 12/11/99

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM:
SOUTH BRANCHAL FARM
BRIDGE OF WEIR
RENFREWSHIRE
PA11 3SJ

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/989 December 1998 ANNUAL RETURN MADE UP TO 12/11/98

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 ANNUAL RETURN MADE UP TO 12/11/97

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/12/9631 December 1996 ANNUAL RETURN MADE UP TO 12/11/96

View Document

16/11/9516 November 1995 ANNUAL RETURN MADE UP TO 12/11/95

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 S386 DISP APP AUDS 27/10/95

View Document

13/11/9513 November 1995 ARTICLES SUSPENDED 27/10/95

View Document

13/11/9513 November 1995 S366A DISP HOLDING AGM 27/10/95

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 27/10/95

View Document

13/11/9513 November 1995 S252 DISP LAYING ACC 27/10/95

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/11/9425 November 1994 ANNUAL RETURN MADE UP TO 12/11/94

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 ANNUAL RETURN MADE UP TO 12/11/93

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 ANNUAL RETURN MADE UP TO 12/11/92

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 ANNUAL RETURN MADE UP TO 12/11/91

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

09/02/919 February 1991 ANNUAL RETURN MADE UP TO 12/11/90

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/12/904 December 1990 ANNUAL RETURN MADE UP TO 12/11/90

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 ANNUAL RETURN MADE UP TO 03/11/89

View Document

29/11/8829 November 1988 ANNUAL RETURN MADE UP TO 24/10/88

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/11/873 November 1987 ANNUAL RETURN MADE UP TO 26/10/87

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/11/8617 November 1986 ANNUAL RETURN MADE UP TO 17/11/86

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