MACS ADVENTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Full accounts made up to 2024-11-30 |
28/03/2528 March 2025 | Termination of appointment of Nicholas Blake as a secretary on 2025-03-28 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-05 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
04/11/244 November 2024 | Secretary's details changed for Mr Nicholas Blake on 2024-03-01 |
01/11/241 November 2024 | Director's details changed for Mr Neil James Lapping on 2024-03-01 |
10/07/2410 July 2024 | Full accounts made up to 2023-11-30 |
01/05/241 May 2024 | Termination of appointment of Ross William Tuffee as a director on 2024-04-26 |
01/05/241 May 2024 | Termination of appointment of Graham Alton Horner as a director on 2024-04-26 |
01/05/241 May 2024 | Registration of charge SC3560840002, created on 2024-04-25 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
29/02/2429 February 2024 | Registered office address changed from 205 West George Street Glasgow G2 2LW Scotland to 4C, 4th Floor Skypark 5, 45 Finnieston Street Glasgow G3 8JU on 2024-02-29 |
30/01/2430 January 2024 | Secretary's details changed for Mr Nichoals Blake on 2024-01-29 |
29/01/2429 January 2024 | Termination of appointment of Alison Lapping as a secretary on 2024-01-29 |
29/01/2429 January 2024 | Appointment of Mr Nichoals Blake as a secretary on 2024-01-29 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
25/07/2325 July 2023 | Full accounts made up to 2022-11-30 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
17/01/2317 January 2023 | Registered office address changed from 103 Byres Road Unit 500 Glasgow G11 5HW Scotland to 205 West George Street Glasgow G2 2LW on 2023-01-17 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/02/2221 February 2022 | Cessation of Neil James Lapping as a person with significant control on 2021-05-21 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/08/212 August 2021 | Group of companies' accounts made up to 2020-11-30 |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 2ND FLOOR SKYPARK 5 45 FINNIESTON STREET GLASGOW G3 8JU SCOTLAND |
30/10/2030 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES LAPPING / 30/10/2020 |
19/08/2019 August 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/06/1920 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 44 SPEIRS WHARF GLASGOW G4 9TH |
16/03/1616 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
22/10/1522 October 2015 | CURREXT FROM 31/08/2015 TO 30/11/2015 |
29/07/1529 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES LAPPING / 31/01/2015 |
13/03/1513 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
15/01/1515 January 2015 | ADOPT ARTICLES 07/01/2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
13/03/1413 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
16/01/1416 January 2014 | 20/12/13 STATEMENT OF CAPITAL GBP 25188 |
09/01/149 January 2014 | ADOPT ARTICLES 20/12/2013 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
18/03/1318 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
01/08/121 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/03/1216 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
19/04/1119 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
06/08/106 August 2010 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM UNIT 24A 1103 ARGYLE STREET GLASGOW LANARKSHIRE G3 8ND |
15/04/1015 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL LAPPING / 05/03/2010 |
15/04/1015 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALISON LAPPING / 05/03/2010 |
16/03/1016 March 2010 | CURREXT FROM 31/03/2010 TO 31/08/2010 |
27/05/0927 May 2009 | GBP NC 100/25000 20/05/09 |
27/05/0927 May 2009 | NC INC ALREADY ADJUSTED 20/05/2009 |
23/03/0923 March 2009 | SECRETARY APPOINTED ALISON LAPPING |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM UNIT 21A 1103 ARGYLE STREET GLASGOW G3 8ND SCOTLAND |
23/03/0923 March 2009 | DIRECTOR APPOINTED NEIL LAPPING |
06/03/096 March 2009 | APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
06/03/096 March 2009 | APPOINTMENT TERMINATED SECRETARY COSEC LIMITED |
06/03/096 March 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN |
05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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