MACLENNAN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2116 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

26/08/2026 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

28/05/1928 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM UNIT 6, 42 DALSETTER AVENUE GLASGOW G15 8TE SCOTLAND

View Document

18/04/1818 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY GORDON MACLENNAN

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON MACLENNAN

View Document

17/04/1817 April 2018 CESSATION OF GORDON JAMES MACLENNAN AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM C/O KJM (SCOTLAND) LTD 69 BUCHANAN STREET GLASGOW G1 3HL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANN MACLENNAN

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES MACLENNAN

View Document

17/07/1717 July 2017 CESSATION OF CHRISTINE ANN MACLENNAN AS A PSC

View Document

15/07/1715 July 2017 PSC'S CHANGE OF PARTICULARS / HRS CHRISTINE ANN MACLENNAN / 15/07/2017

View Document

19/04/1719 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON JAMES MACLENNAN / 27/04/2011

View Document

08/05/118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN MACLENNAN / 27/04/2011

View Document

08/05/118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES MACLENNAN / 27/04/2011

View Document

08/05/118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / GORDON JAMES MACLENNAN / 27/04/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES MACLENNAN / 21/12/2009

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN MACLENNAN / 21/12/2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GORDON JAMES MACLENNAN / 21/12/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM C/O SJD ACCOUNTANCY 69 BUCHANAN STREET GLASGOW G1 3HL

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 28 DONALDSON AVENUE ALLOA CLACKMANNANSHIRE FK10 2ET

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

02/05/042 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 28 DONALDSON AVENUE ALLOA CLACKMANNANSHIRE FK10 2ET

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 28 DONALDSON AVENUE ALLOA FK10 2ET

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 28 DONALDSON AVENUE ALLOA CLACKMANNANSHIRE FK10 2ET

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 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