MACLEAY MOTOR ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MCMILLAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

23/11/1723 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MACLEAY / 10/01/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MCCLYMONT MACLEAY / 10/01/2016

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CAMPBELL MACLEAY / 10/01/2016

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/01/1516 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1422 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM UNIT 7, MIDLAND CRAFT CENTRE FENWICK AYRSHIRE KA3 6BY

View Document

20/01/1220 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1121 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/01/1022 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MCCLYMONT MACLEAY / 01/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MACLEAY / 01/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCMILLAN / 01/12/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 64 DALBLAIR ROAD AYR AYRSHIRE KA7 1UH

View Document

22/01/0722 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 10/01/04; NO CHANGE OF MEMBERS

View Document

16/01/0416 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 10/01/03; NO CHANGE OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 PARTIC OF MORT/CHARGE *****

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 64 DALBLAIR ROAD AYR AYRSHIRE KA7 1UH

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 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