MACLEAY MOTOR ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
17/12/2217 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
14/01/2114 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART MCMILLAN |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
21/11/1921 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
01/10/181 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
23/11/1723 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/02/1615 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MACLEAY / 10/01/2016 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MCCLYMONT MACLEAY / 10/01/2016 |
12/02/1612 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / CAMPBELL MACLEAY / 10/01/2016 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
16/01/1516 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
22/01/1422 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/01/1314 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM UNIT 7, MIDLAND CRAFT CENTRE FENWICK AYRSHIRE KA3 6BY |
20/01/1220 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/01/1121 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/01/1022 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MCCLYMONT MACLEAY / 01/12/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MACLEAY / 01/12/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MCMILLAN / 01/12/2009 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 64 DALBLAIR ROAD AYR AYRSHIRE KA7 1UH |
22/01/0722 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/02/0617 February 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
16/01/0416 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0416 January 2004 | RETURN MADE UP TO 10/01/04; NO CHANGE OF MEMBERS |
16/01/0416 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/01/0416 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/09/0312 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/01/0314 January 2003 | RETURN MADE UP TO 10/01/03; NO CHANGE OF MEMBERS |
18/09/0218 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
05/02/025 February 2002 | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
22/06/0122 June 2001 | PARTIC OF MORT/CHARGE ***** |
17/04/0117 April 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02 |
17/04/0117 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/04/0117 April 2001 | NEW DIRECTOR APPOINTED |
17/01/0117 January 2001 | REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 64 DALBLAIR ROAD AYR AYRSHIRE KA7 1UH |
15/01/0115 January 2001 | DIRECTOR RESIGNED |
15/01/0115 January 2001 | SECRETARY RESIGNED |
10/01/0110 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACLEAY MOTOR ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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