MACTUFF LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-05 with updates |
30/05/2530 May 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/08/245 August 2024 | Director's details changed for Mr Dean O'grady on 2024-08-05 |
05/08/245 August 2024 | Change of details for Mr Dean O'grady as a person with significant control on 2024-08-05 |
05/08/245 August 2024 | Change of details for Mr Dean O'grady as a person with significant control on 2024-08-05 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
25/03/2425 March 2024 | Micro company accounts made up to 2023-09-30 |
24/01/2424 January 2024 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh Midlothian EH6 7BD Scotland to Enterprise Hub Fife Falkland Gate Glenrothes Fife KY7 5NS on 2024-01-24 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-05 with updates |
23/05/2323 May 2023 | Micro company accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Current accounting period shortened from 2023-12-31 to 2023-09-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Director's details changed for Mr Dean O'grady on 2022-10-24 |
24/10/2224 October 2022 | Change of details for Mr Dean O'grady as a person with significant control on 2022-10-24 |
24/10/2224 October 2022 | Current accounting period shortened from 2023-01-16 to 2022-12-31 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2022-01-16 |
14/02/2214 February 2022 | Director's details changed for Mr Stephen Ward on 2022-01-17 |
14/02/2214 February 2022 | Registered office address changed from Unit 5 Beancross Road Grangemouth FK3 8WX Scotland to Summit House 4-5 Mitchell Street Edinburgh Midlothian EH6 7BD on 2022-02-14 |
14/02/2214 February 2022 | Director's details changed for Mr Dean O'grady on 2022-01-17 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-17 with updates |
14/02/2214 February 2022 | Notification of Dean O'grady as a person with significant control on 2022-01-17 |
14/02/2214 February 2022 | Notification of Stephen Ward as a person with significant control on 2022-01-17 |
14/02/2214 February 2022 | Change of details for Mr Dean O'grady as a person with significant control on 2022-01-17 |
14/02/2214 February 2022 | Change of details for Mr Stephen Ward as a person with significant control on 2022-01-17 |
14/02/2214 February 2022 | Cessation of Alexander Martin Potter as a person with significant control on 2022-01-17 |
09/02/229 February 2022 | Appointment of Mr Stephen Ward as a director on 2022-01-17 |
09/02/229 February 2022 | Appointment of Mr Dean O'grady as a director on 2022-01-17 |
09/02/229 February 2022 | Termination of appointment of Alexander Martin Potter as a director on 2022-01-17 |
16/01/2216 January 2022 | Annual accounts for year ending 16 Jan 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
23/11/2123 November 2021 | Current accounting period extended from 2021-11-30 to 2022-01-16 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
29/07/2029 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
14/05/1914 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
08/10/188 October 2018 | 26/07/18 STATEMENT OF CAPITAL GBP 2.01 |
08/10/188 October 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/05/1829 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | COMPANY NAME CHANGED BRASS MONKEY EVENTS LIMITED CERTIFICATE ISSUED ON 04/05/18 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 27C BALFOUR STREET BALFOUR STREET ALLOA FK10 1RU SCOTLAND |
20/11/1720 November 2017 | APPOINTMENT TERMINATED, SECRETARY NICOLA CALLISON |
08/11/178 November 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
17/08/1617 August 2016 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM UNIT20 ALLOA TRADE CENTRE CLACKMANNAN ROAD ALLOA CLACKMANNANSHIRE FK10 1RY SCOTLAND |
17/08/1617 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA CALLISON / 17/08/2016 |
17/08/1617 August 2016 | SECRETARY APPOINTED MISS NICOLA CALLISON |
26/05/1626 May 2016 | RES02 |
25/05/1625 May 2016 | Annual return made up to 21 November 2015 with full list of shareholders |
25/05/1625 May 2016 | COMPANY RESTORED ON 25/05/2016 |
24/05/1624 May 2016 | STRUCK OFF AND DISSOLVED |
08/03/168 March 2016 | FIRST GAZETTE |
21/11/1421 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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