MACNABS TRUSTEES LTD

Company Documents

DateDescription
22/04/2522 April 2025 Cessation of Macnabs Llp as a person with significant control on 2025-04-07

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

16/04/2516 April 2025 Appointment of Susan Margaret Duff as a director on 2025-04-01

View Document

16/04/2516 April 2025 Appointment of Mr Nicholas Barclay as a director on 2025-04-01

View Document

16/04/2516 April 2025 Notification of Thorntons Law Llp as a person with significant control on 2025-04-01

View Document

16/04/2516 April 2025 Appointment of Morna Jane Coutts as a director on 2025-04-01

View Document

16/04/2516 April 2025 Appointment of Rachel Anderson as a director on 2025-04-01

View Document

16/04/2516 April 2025 Appointment of Mr Bruce Norman Renfrew as a director on 2025-04-01

View Document

16/04/2516 April 2025 Appointment of Mr Kenneth Richard Mackay as a director on 2025-04-01

View Document

16/04/2516 April 2025 Appointment of Mr Christopher Peter John Gardiner as a director on 2025-04-01

View Document

16/04/2516 April 2025 Appointment of Stephanie Elizabeth Pratt as a director on 2025-04-01

View Document

16/04/2516 April 2025 Appointment of Mr Stuart Irvine Mackie as a director on 2025-04-01

View Document

16/04/2516 April 2025 Appointment of Mr Iain Finlay Magnus Mackay as a director on 2025-04-01

View Document

16/04/2516 April 2025 Appointment of Audrey Anne Dishington as a director on 2025-04-01

View Document

16/04/2516 April 2025 Appointment of Emma Ashley Horne as a director on 2025-04-01

View Document

16/04/2516 April 2025 Registered office address changed from 10 Barossa Place Perth PH1 5JX Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Mr Graeme Ross Campbell Dickson as a director on 2025-04-01

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

17/04/2417 April 2024 Termination of appointment of Stuart David Hunter as a director on 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Garry Allan Sutherland as a director on 2023-03-31

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

09/05/229 May 2022 Termination of appointment of Andrea Jane Hay as a director on 2022-05-01

View Document

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

View Accounts

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

View Document

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

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR STEWART ALASTAIR JAMES BAILLIE

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR ALAN ROUGHEAD

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 5 WHITEFRIARS CRESCENT PERTH PERTHSHIRE PH2 0PA

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 10 BAROSSA PLACE PERTH PERTH & KINROSS PH1 5JX

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN RALPH

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS GILLIAN MARGARET RALPH

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALTHEA KENNEDY

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR CRAWFORD ALLAN

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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