MACRAE TRUSTEES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-03-18

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/08/2429 August 2024 Change of details for Mr Julian Alister Turnbull as a person with significant control on 2024-08-28

View Document

29/08/2429 August 2024 Cessation of Kirthi Ravindra Goonesena as a person with significant control on 2024-08-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CESSATION OF ROBERT GEORGE GASKELL AS A PSC

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN TURNBULL

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

19/09/1619 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 01/08/2016

View Document

12/08/1612 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG ENGLAND

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O SHAKESPEARE MARTINEAU LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG ENGLAND

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 100 CANNON STREET LONDON EC4N 6EU

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GASKELL

View Document

11/12/1511 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/11/1427 November 2014 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