MACROBERT ARTS CENTRE TRADING LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Appointment of Mr Edmund James Robson as a director on 2024-05-15

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Julie Ellen as a director on 2024-02-29

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Appointment of Ms Rosemarie Caroline Edwards as a director on 2023-08-02

View Document

02/04/232 April 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Termination of appointment of Liam Francis Mccabe as a director on 2022-10-26

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED JULIE ELLEN

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARD

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR WILLIAM KENNETH WARD

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR LIAM FRANCIS MCCABE

View Document

16/09/1416 September 2014 SECRETARY APPOINTED MRS SALLY DIMEO

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR MILES HARRISON

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH RIACH

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON

View Document

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MILES HARRISON / 01/01/2013

View Document

28/02/1328 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOK

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR JAMES DONNELLY JOHNSTON

View Document

01/03/121 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY APPOINTED MS ELIZABETH RIACH

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR WILLIAM JAMES COOK

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY FIONA HALL

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/04/105 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD POLLOCK

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN CLARKE

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR AS DIRECTOR LIMITED

View Document

03/07/083 July 2008 DIRECTOR APPOINTED KEVIN CLARKE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED DONALD POLLOCK

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MILES HARRISON

View Document

05/06/085 June 2008 SECRETARY APPOINTED FIONA ISABEL HALL

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY AS COMPANY SERVICES LIMITED

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 1 RUTLAND COURT EDINBURGH EH8 8HJ

View Document

08/03/088 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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