MACSWEEN OF EDINBURGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-12 with updates

View Document

06/05/256 May 2025 Change of details for Macallan Food Group Limited as a person with significant control on 2024-10-15

View Document

06/03/256 March 2025 Previous accounting period shortened from 2024-10-31 to 2024-09-30

View Document

16/07/2416 July 2024 Appointment of Mr Stewart Mclelland as a director on 2024-06-25

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Director's details changed for Mr James Charles Macsween on 2024-06-25

View Document

16/07/2416 July 2024 Cessation of Katharine Sheila Macsween as a person with significant control on 2024-06-25

View Document

16/07/2416 July 2024 Cessation of James Charles Macsween as a person with significant control on 2024-06-25

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Notification of Macallan Food Group Limited as a person with significant control on 2024-06-25

View Document

16/07/2416 July 2024 Director's details changed for Mr James William Hazeldean on 2024-06-25

View Document

11/07/2411 July 2024 Alterations to floating charge 2

View Document

09/07/249 July 2024 Registration of charge SC1501600005, created on 2024-06-28

View Document

09/07/249 July 2024 Registration of charge SC1501600004, created on 2024-06-25

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024 Statement of capital on 2024-06-27

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-29

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

01/09/231 September 2023 Termination of appointment of David Stephen as a director on 2023-09-01

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-31 to 2020-10-31

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MACSWEEN / 20/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE SHEILA MACSWEEN / 06/04/2016

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

20/04/2020 April 2020 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 20/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE SHEILA MACSWEEN / 20/04/2020

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHARLES MACSWEEN

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED DAVID STEPHEN

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNDAS

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RAE

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR JAMES WILLIAM HAZELDEAN

View Document

23/04/1823 April 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR ALISTAIR BANON WILLIAMS

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MARTIN WILLIAM DUNDAS

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED DAVID THOMAS RAE

View Document

06/05/176 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

02/03/172 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1724 January 2017 06/01/17 STATEMENT OF CAPITAL GBP 861

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNA MACSWEEN

View Document

27/04/1627 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD HUNT / 01/03/2015

View Document

01/05/151 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ADOPT ARTICLES 17/12/2012

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/11/122 November 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 02/11/2012

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR ANTHONY LEONARD HUNT

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 02/11/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/04/1015 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACSWEEN / 01/01/2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA MACSWEEN / 01/01/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/09/0721 September 2007 PARTIC OF MORT/CHARGE *****

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/04/07; CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/11/0523 November 2005 DEC MORT/CHARGE *****

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

05/06/025 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: DRYDEN ROAD BILSTON GLEN LOANHEAD MIDLOTHIAN EH20 9LZ

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/08/002 August 2000 PARTIC OF MORT/CHARGE *****

View Document

11/05/0011 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 PARTIC OF MORT/CHARGE *****

View Document

24/08/9924 August 1999 NC INC ALREADY ADJUSTED 17/08/99

View Document

24/08/9924 August 1999 £ NC 100/5000 17/08/99

View Document

24/08/9924 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/08/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

06/09/956 September 1995 EXEMPTION FROM APPOINTING AUDITORS 09/08/95

View Document

06/09/956 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9425 April 1994 COMPANY NAME CHANGED MACROCOM (266) LIMITED CERTIFICATE ISSUED ON 26/04/94

View Document

25/04/9425 April 1994 Certificate of change of name

View Document

12/04/9412 April 1994 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