MACWILSON GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
27/02/2327 February 2023 | Director's details changed for Mrs Linsey Macdonald Wilson on 2023-02-27 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 20 ST NINIANS MONYMUSK INVERURIE ABERDEENSHIRE AB51 7HF |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
23/02/1823 February 2018 | COMPANY NAME CHANGED DYNASTIC SOLUTIONS LTD. CERTIFICATE ISSUED ON 23/02/18 |
22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINSEY MACDONALD / 22/02/2018 |
11/12/1711 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
29/09/1629 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3737930001 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | VARYING SHARE RIGHTS AND NAMES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
18/10/1318 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LINSEY MACDONALD / 01/10/2013 |
18/10/1318 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MILLAR WILSON / 01/10/2013 |
18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 93 BLOOMFIELD COURT ABERDEEN AB10 6DT UNITED KINGDOM |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
20/04/1020 April 2010 | ADOPT ARTICLES 26/02/2010 |
12/04/1012 April 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
12/04/1012 April 2010 | 26/02/10 STATEMENT OF CAPITAL GBP 31 |
12/04/1012 April 2010 | 26/02/10 STATEMENT OF CAPITAL GBP 29 |
11/03/1011 March 2010 | DIRECTOR APPOINTED LINSEY MACDONALD |
11/03/1011 March 2010 | DIRECTOR APPOINTED COLIN MILLAR WILSON |
04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
26/02/1026 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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