MACNEIL SHELLFISH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 CESSATION OF MICHAEL JOHN MACNEIL AS A PSC

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACNEIL SHELLFISH HOLDINGS LIMITED

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

12/02/2112 February 2021 CESSATION OF AMBER LOUISE KNIGHT AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER LOUISE KNIGHT

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 8 BAIRD AVENUE STRUTHERHILL INDUSTRIAL ESTATE LARKHALL ML9 2PJ SCOTLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/01/186 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4170530002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/03/1618 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MACNEIL / 04/02/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER LOUISE KNIGHT / 04/02/2015

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MS AMBER LOUISE KNIGHT / 04/02/2015

View Document

20/02/1520 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 272 BATH STREET BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM G5 PROSPECT BUSINESS CENTRE STANLEY BOULEVARD HAMILTON INTERNATIONAL PARK GLASGOW G72 0BN SCOTLAND

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 3 CAMPSIE ROAD EAST KILBRIDE GLASGOW SOUTH LANARKSHIRE G75 9GE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4170530001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MACNEIL / 31/12/2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER LOUISE KNIGHT / 31/12/2012

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MS AMBER LOUISE KNIGHT / 31/12/2012

View Document

26/03/1326 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 PREVSHO FROM 28/02/2013 TO 30/06/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 11 BLACKHILL COURT SUMMERSTON GLASGOW LANARKSHIRE G23 5NL

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 17 ROSEBANK AVENUE BLANTYRE G72 9BB SCOTLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information