MAGGEORE PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Satisfaction of charge SC2501480005 in full

View Document

21/05/2521 May 2025 Satisfaction of charge SC2501480006 in full

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM STANNERGATE HOUSE DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB SCOTLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 34 KERRINGTON CRESCENT BARNHILL DUNDEE DD5 2TN

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/07/1810 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2501480006

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2501480005

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/06/1728 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DIRECTOR APPOINTED MS MARGARET MARY ZANE

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/05/1630 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/06/1520 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

13/09/0913 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 PARTIC OF MORT/CHARGE *****

View Document

13/08/0313 August 2003 PARTIC OF MORT/CHARGE *****

View Document

01/07/031 July 2003 S386 DISP APP AUDS 24/06/03

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

01/07/031 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

01/07/031 July 2003 RE-CLASS/RE-DESIGNATED 23/06/03

View Document

01/07/031 July 2003 S366A DISP HOLDING AGM 24/06/03

View Document

01/07/031 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/031 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/031 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 COMPANY NAME CHANGED CASTLELAW (NO.456) LIMITED CERTIFICATE ISSUED ON 24/06/03

View Document

27/05/0327 May 2003 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