MACNABS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Cessation of Stuart David Hunter as a person with significant control on 2024-03-31

View Document

23/07/2423 July 2024 Termination of appointment of Stuart David Hunter as a member on 2024-03-31

View Document

23/07/2423 July 2024 Cessation of Garry Allan Sutherland as a person with significant control on 2023-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/04/241 April 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of Garry Allan Sutherland as a member on 2023-03-31

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/01/2212 January 2022 Appointment of Ms Rachael Hannah Macdonald as a member on 2021-11-01

View Document

12/01/2212 January 2022 Appointment of Ms Sarah Mitchell as a member on 2021-11-01

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

25/05/2025 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CESSATION OF ALTHEA LILY KENNEDY AS A PSC

View Document

24/06/1924 June 2019 CESSATION OF ANDREA JANE HAY AS A PSC

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN RALPH

View Document

24/06/1924 June 2019 CESSATION OF GILLIAN MARGARET RALPH AS A PSC

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, LLP MEMBER ALTHEA KENNEDY

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREA HAY

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/06/1820 June 2018 CESSATION OF CRAWFORD WILLIAM ALLAN AS A PSC

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, LLP MEMBER CRAWFORD ALLAN

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTHEA LILY KENNEDY

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED MS GILLIAN RALPH

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN RALPH

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAWFORD WILLIAM ALLAN

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY ALLAN SUTHERLAND

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA JANE HAY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH CATRIONA CROMAN

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVID HUNTER

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, LLP MEMBER SANDRA TEALL

View Document

20/06/1620 June 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/11/1525 November 2015 LLP MEMBER APPOINTED MRS ALTHEA LILY KENNEDY

View Document

22/06/1522 June 2015 ANNUAL RETURN MADE UP TO 20/06/15

View Document

08/06/158 June 2015 LLP MEMBER APPOINTED CRAWFORD WILLIAM ALLAN

View Document

05/06/155 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA ANNE TEALL / 02/05/2015

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/06/1420 June 2014 ANNUAL RETURN MADE UP TO 20/06/14

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/06/1321 June 2013 ANNUAL RETURN MADE UP TO 20/06/13

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/06/136 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GARRY ALLAN SUTHERLAND / 06/06/2013

View Document

16/04/1316 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SO3006470001

View Document

20/06/1220 June 2012 ANNUAL RETURN MADE UP TO 20/06/12

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS RUTH CATRIONA CROMAN / 11/06/2012

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GARRY ALLAN SUTHERLAND / 11/06/2012

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA ANNE TEALL / 11/06/2012

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID IMRIE

View Document

24/06/1124 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA ANNIE KEENE / 09/06/2011

View Document

24/06/1124 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD IMRIE / 09/06/2011

View Document

24/06/1124 June 2011 ANNUAL RETURN MADE UP TO 20/06/11

View Document

24/06/1124 June 2011 LLP MEMBER APPOINTED GARRY ALLAN SUTHERLAND

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/07/102 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STUART DAVID HUNTER / 01/06/2010

View Document

25/06/1025 June 2010 ANNUAL RETURN MADE UP TO 20/06/10

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 20/06/08

View Document

09/06/089 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 NEW MEMBER APPOINTED

View Document

22/06/0722 June 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

14/06/0614 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

20/06/0520 June 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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