MACLEOD & MACCALLUM WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2429 August 2024 Application to strike the company off the register

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-17 with updates

View Document

16/02/2316 February 2023 Notification of Tweed Wealth Management Limited as a person with significant control on 2023-02-07

View Document

15/02/2315 February 2023 Withdrawal of a person with significant control statement on 2023-02-15

View Document

09/01/239 January 2023 Appointment of Chris Tweed as a director on 2022-12-13

View Document

04/01/234 January 2023 Termination of appointment of Morag Sarah Macintosh as a director on 2022-11-11

View Document

21/12/2221 December 2022 Termination of appointment of Lindsay Bishop as a director on 2022-11-11

View Document

21/12/2221 December 2022 Termination of appointment of Fiona Jane Campbell as a director on 2022-11-11

View Document

21/12/2221 December 2022 Termination of appointment of Katrina Larisa Ashbolt as a director on 2022-11-11

View Document

21/12/2221 December 2022 Termination of appointment of Alison Margaret Martin as a director on 2022-11-11

View Document

21/12/2221 December 2022 Termination of appointment of Graham Ritch Laughton as a director on 2022-11-11

View Document

21/12/2221 December 2022 Termination of appointment of Corra Lisa Irwin as a director on 2022-11-11

View Document

21/12/2221 December 2022 Termination of appointment of Darran Alexander Murphy as a director on 2022-11-11

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 01/04/19 STATEMENT OF CAPITAL GBP 72

View Document

31/03/2031 March 2020 02/04/19 STATEMENT OF CAPITAL GBP 22009

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR DARRAN ALEXANDER MURPHY

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 28 QUEENSGATE INVERNESS IV1 1DJ UNITED KINGDOM

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WEBSTER

View Document

10/10/1910 October 2019 NOTIFICATION OF PSC STATEMENT ON 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS LINDSAY BISHOP

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 CESSATION OF PETER FRASER MASON AS A PSC

View Document

17/05/1917 May 2019 09/12/16 STATEMENT OF CAPITAL GBP 1

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MRS CORRA LISA IRWIN

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR GRAHAM RITCH LAUGHTON

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MRS FIONA JANE CAMPBELL

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MRS MORAG SARAH MACINTOSH

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MRS KATRINA LARISA ASHBOLT

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR GARY ALEXANDER WEBSTER

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MRS ALISON MARGARET MARTIN

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CURREXT FROM 31/03/2018 TO 31/12/2018

View Document

03/05/183 May 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018 SECRETARY OF STATE APPROVAL

View Document

25/04/1825 April 2018 PREVSHO FROM 31/12/2018 TO 31/03/2018

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

09/12/169 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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