MACROPAPER LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Alan Paton as a secretary on 2024-03-11

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

15/07/2115 July 2021 Registered office address changed from 712 Edinburgh Road Glasgow G33 3PX Scotland to 33a New Sneddon Street Paisley PA3 2AZ on 2021-07-15

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/06/1419 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

23/05/1323 May 2013 06/05/13 NO CHANGES

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/06/128 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/06/111 June 2011 06/05/11 CHANGES

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM
125 WEST REGENT STREET
GLASGOW
G2 2SA
UNITED KINGDOM

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL MALCOLM / 01/10/2009

View Document

14/07/1014 July 2010 06/05/10 NO CHANGES

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 SECRETARY APPOINTED ALAN PATON

View Document

07/11/087 November 2008 DIRECTOR APPOINTED STEVEN PAUL MALCOLM

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM
24 GREAT KING STREET
EDINBURGH
MIDLOTHIAN
EH3 6QN

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL TOWNSEND

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MR PAUL TOWNSEND

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

06/05/086 May 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