MACS ADVENTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2024-11-30

View Document

28/03/2528 March 2025 Termination of appointment of Nicholas Blake as a secretary on 2025-03-28

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Secretary's details changed for Mr Nicholas Blake on 2024-03-01

View Document

01/11/241 November 2024 Director's details changed for Mr Neil James Lapping on 2024-03-01

View Document

10/07/2410 July 2024 Full accounts made up to 2023-11-30

View Document

01/05/241 May 2024 Termination of appointment of Ross William Tuffee as a director on 2024-04-26

View Document

01/05/241 May 2024 Termination of appointment of Graham Alton Horner as a director on 2024-04-26

View Document

01/05/241 May 2024 Registration of charge SC3560840002, created on 2024-04-25

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Document

30/01/2430 January 2024 Secretary's details changed for Mr Nichoals Blake on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Alison Lapping as a secretary on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Mr Nichoals Blake as a secretary on 2024-01-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/07/2325 July 2023 Full accounts made up to 2022-11-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/02/2221 February 2022 Cessation of Neil James Lapping as a person with significant control on 2021-05-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Group of companies' accounts made up to 2020-11-30

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 2ND FLOOR SKYPARK 5 45 FINNIESTON STREET GLASGOW G3 8JU SCOTLAND

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES LAPPING / 30/10/2020

View Document

19/08/2019 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/06/1920 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 44 SPEIRS WHARF GLASGOW G4 9TH

View Document

16/03/1616 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/10/1522 October 2015 CURREXT FROM 31/08/2015 TO 30/11/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES LAPPING / 31/01/2015

View Document

13/03/1513 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ADOPT ARTICLES 07/01/2015

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 25188

View Document

09/01/149 January 2014 ADOPT ARTICLES 20/12/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/03/1318 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1216 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/04/1119 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM UNIT 24A 1103 ARGYLE STREET GLASGOW LANARKSHIRE G3 8ND

View Document

15/04/1015 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LAPPING / 05/03/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON LAPPING / 05/03/2010

View Document

16/03/1016 March 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

27/05/0927 May 2009 GBP NC 100/25000 20/05/09

View Document

27/05/0927 May 2009 NC INC ALREADY ADJUSTED 20/05/2009

View Document

23/03/0923 March 2009 SECRETARY APPOINTED ALISON LAPPING

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM UNIT 21A 1103 ARGYLE STREET GLASGOW G3 8ND SCOTLAND

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED NEIL LAPPING

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY COSEC LIMITED

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN

View Document

05/03/095 March 2009 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