MACMAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Termination of appointment of Alice Rhonwyn Bessell as a director on 2025-02-28 |
02/05/252 May 2025 | Registered office address changed from 2 Middleton Avenue Middleton Avenue Strutherhill Industrial Estate Larkhall ML9 2TL Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2025-05-02 |
03/02/253 February 2025 | Total exemption full accounts made up to 2023-12-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-27 with updates |
12/07/2412 July 2024 | Registration of charge SC5879300007, created on 2024-07-08 |
12/07/2412 July 2024 | Registration of charge SC5879300006, created on 2024-07-08 |
12/07/2412 July 2024 | Registration of charge SC5879300005, created on 2024-07-08 |
10/07/2410 July 2024 | Appointment of Alice Rhonwyn Bessell as a director on 2024-07-08 |
10/07/2410 July 2024 | Appointment of Mr Paul Brown as a director on 2024-07-08 |
10/07/2410 July 2024 | Termination of appointment of Amber Louise Mary Knight as a secretary on 2024-07-08 |
10/07/2410 July 2024 | Termination of appointment of Amber Louise Knight as a director on 2024-07-08 |
10/07/2410 July 2024 | Termination of appointment of Michael John Macneil as a director on 2024-07-08 |
10/07/2410 July 2024 | Cessation of Macneil Shellfish Limited as a person with significant control on 2024-07-08 |
10/07/2410 July 2024 | Notification of Brown & Bright Holdings Limited as a person with significant control on 2024-07-08 |
10/07/2410 July 2024 | Appointment of Mr Nicholas Allan Bright as a director on 2024-07-08 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2022-12-31 |
19/12/2319 December 2023 | Satisfaction of charge SC5879300001 in full |
19/12/2319 December 2023 | Satisfaction of charge SC5879300004 in full |
19/12/2319 December 2023 | Satisfaction of charge SC5879300002 in full |
19/12/2319 December 2023 | Satisfaction of charge SC5879300003 in full |
18/04/2318 April 2023 | Second filing of Confirmation Statement dated 2023-01-27 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Termination of appointment of Jorge Cubells Agramunt as a director on 2022-08-02 |
27/09/2227 September 2022 | Termination of appointment of Judit Cubells Agramunt as a director on 2022-08-02 |
16/09/2216 September 2022 | Change of details for Macneil Shellfish Limited as a person with significant control on 2022-08-02 |
15/09/2215 September 2022 | Cessation of Cubemen Slu as a person with significant control on 2022-08-02 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
27/01/2227 January 2022 | Cessation of Maresmar Slu as a person with significant control on 2021-12-01 |
27/01/2227 January 2022 | Notification of Cubemen Slu as a person with significant control on 2021-12-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5879300004 |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5879300002 |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5879300003 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 8 BAIRD AVENUE STRUTHERHILL INDUSTRIAL ESTATE LARKHALL ML9 2PJ SCOTLAND |
03/04/193 April 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
11/01/1911 January 2019 | ALTER ARTICLES 18/12/2018 |
03/10/183 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5879300001 |
16/06/1816 June 2018 | ADOPT ARTICLES 05/06/2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARESMAR SLU |
15/05/1815 May 2018 | CESSATION OF AMBER LOUISE KNIGHT AS A PSC |
15/05/1815 May 2018 | 09/05/18 STATEMENT OF CAPITAL GBP 1000 |
15/05/1815 May 2018 | CESSATION OF MICHAEL JOHN MACNEIL AS A PSC |
15/05/1815 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACNEIL SHELLFISH LIMITED |
15/05/1815 May 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/03/1827 March 2018 | DIRECTOR APPOINTED JUDIT CUBELLS AGRAMUNT |
27/03/1827 March 2018 | DIRECTOR APPOINTED JORGE CUBELLS AGRAMUNT |
07/02/187 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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