MACSWEEN OF EDINBURGH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Accounts for a small company made up to 2024-09-29 |
| 06/05/256 May 2025 | Change of details for Macallan Food Group Limited as a person with significant control on 2024-10-15 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-12 with updates |
| 06/03/256 March 2025 | Previous accounting period shortened from 2024-10-31 to 2024-09-30 |
| 16/07/2416 July 2024 | Notification of Macallan Food Group Limited as a person with significant control on 2024-06-25 |
| 16/07/2416 July 2024 | Director's details changed for Mr James Charles Macsween on 2024-06-25 |
| 16/07/2416 July 2024 | Cessation of James Charles Macsween as a person with significant control on 2024-06-25 |
| 16/07/2416 July 2024 | Cessation of Katharine Sheila Macsween as a person with significant control on 2024-06-25 |
| 16/07/2416 July 2024 | Director's details changed for Mr James William Hazeldean on 2024-06-25 |
| 16/07/2416 July 2024 | Memorandum and Articles of Association |
| 16/07/2416 July 2024 | Appointment of Mr Stewart Mclelland as a director on 2024-06-25 |
| 16/07/2416 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Alterations to floating charge 2 |
| 09/07/249 July 2024 | Registration of charge SC1501600005, created on 2024-06-28 |
| 09/07/249 July 2024 | Registration of charge SC1501600004, created on 2024-06-25 |
| 27/06/2427 June 2024 | Resolutions |
| 27/06/2427 June 2024 | |
| 27/06/2427 June 2024 | Statement of capital on 2024-06-27 |
| 27/06/2427 June 2024 | Resolutions |
| 27/06/2427 June 2024 | |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-10-29 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
| 29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
| 01/09/231 September 2023 | Termination of appointment of David Stephen as a director on 2023-09-01 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Previous accounting period shortened from 2021-01-31 to 2020-10-31 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
| 20/04/2020 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHARLES MACSWEEN |
| 20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE SHEILA MACSWEEN / 20/04/2020 |
| 20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS KATHARINE SHEILA MACSWEEN / 06/04/2016 |
| 20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MACSWEEN / 20/04/2020 |
| 20/04/2020 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 20/04/2020 |
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 30/08/1930 August 2019 | DIRECTOR APPOINTED DAVID STEPHEN |
| 28/06/1928 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNDAS |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
| 05/11/185 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
| 23/10/1823 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID RAE |
| 25/09/1825 September 2018 | DIRECTOR APPOINTED MR JAMES WILLIAM HAZELDEAN |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
| 23/04/1823 April 2018 | PREVEXT FROM 31/07/2017 TO 31/01/2018 |
| 01/09/171 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT |
| 31/08/1731 August 2017 | DIRECTOR APPOINTED DAVID THOMAS RAE |
| 31/08/1731 August 2017 | DIRECTOR APPOINTED MR ALISTAIR BANON WILLIAMS |
| 31/08/1731 August 2017 | DIRECTOR APPOINTED MARTIN WILLIAM DUNDAS |
| 06/05/176 May 2017 | FULL ACCOUNTS MADE UP TO 31/07/16 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
| 02/03/172 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 24/01/1724 January 2017 | 06/01/17 STATEMENT OF CAPITAL GBP 861 |
| 20/01/1720 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA MACSWEEN |
| 27/04/1627 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD HUNT / 01/03/2015 |
| 01/05/151 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 17/04/1417 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 10/05/1310 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
| 17/01/1317 January 2013 | ADOPT ARTICLES 17/12/2012 |
| 11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 02/11/122 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 02/11/2012 |
| 02/11/122 November 2012 | DIRECTOR APPOINTED MR ANTHONY LEONARD HUNT |
| 02/11/122 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 02/11/2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 13/04/1213 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 12/04/1112 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
| 04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 15/04/1015 April 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
| 09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 22/04/0922 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA MACSWEEN / 01/01/2009 |
| 22/04/0922 April 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
| 22/04/0922 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACSWEEN / 01/01/2009 |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 28/04/0828 April 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
| 14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 21/09/0721 September 2007 | PARTIC OF MORT/CHARGE ***** |
| 15/05/0715 May 2007 | RETURN MADE UP TO 12/04/07; CHANGE OF MEMBERS |
| 26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 18/08/0618 August 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 08/05/068 May 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
| 09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 23/11/0523 November 2005 | DEC MORT/CHARGE ***** |
| 12/10/0512 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 13/05/0513 May 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
| 18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 18/05/0418 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
| 26/04/0426 April 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
| 08/05/038 May 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
| 17/02/0317 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
| 05/06/025 June 2002 | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
| 05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
| 05/06/025 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
| 11/12/0111 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
| 02/05/012 May 2001 | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS |
| 26/03/0126 March 2001 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: DRYDEN ROAD BILSTON GLEN LOANHEAD MIDLOTHIAN EH20 9LZ |
| 15/01/0115 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
| 15/01/0115 January 2001 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00 |
| 02/08/002 August 2000 | PARTIC OF MORT/CHARGE ***** |
| 11/05/0011 May 2000 | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS |
| 22/02/0022 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
| 24/09/9924 September 1999 | PARTIC OF MORT/CHARGE ***** |
| 24/08/9924 August 1999 | £ NC 100/5000 17/08/99 |
| 24/08/9924 August 1999 | NC INC ALREADY ADJUSTED 17/08/99 |
| 24/08/9924 August 1999 | DISAPPLICATION OF PRE-EMPTION RIGHTS 17/08/99 |
| 09/05/999 May 1999 | RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS |
| 21/01/9921 January 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
| 08/04/988 April 1998 | RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS |
| 27/02/9827 February 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
| 11/04/9711 April 1997 | RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS |
| 14/03/9714 March 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 |
| 06/06/966 June 1996 | REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 152 BATH STREET GLASGOW G2 4TB |
| 06/06/966 June 1996 | RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS |
| 06/09/956 September 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
| 06/09/956 September 1995 | EXEMPTION FROM APPOINTING AUDITORS 09/08/95 |
| 04/05/954 May 1995 | RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 06/05/946 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 06/05/946 May 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 06/05/946 May 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 25/04/9425 April 1994 | Certificate of change of name |
| 25/04/9425 April 1994 | COMPANY NAME CHANGED MACROCOM (266) LIMITED CERTIFICATE ISSUED ON 26/04/94 |
| 12/04/9412 April 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACSWEEN OF EDINBURGH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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