MAGICAL HOLIDAY DREAMS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Notification of Leanne Robertson as a person with significant control on 2023-02-22

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Leanne Robertson as a director on 2025-01-01

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-01-31

View Document

28/09/2428 September 2024 Registered office address changed from 27 Oldwood Place Livingston EH54 6UJ Scotland to 61 Lenzie Avenue Deans Livingston EH54 8NR on 2024-09-28

View Document

16/07/2416 July 2024 Previous accounting period extended from 2023-10-31 to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

22/02/2322 February 2023 Appointment of Mrs Leanne Robertson as a director on 2023-02-22

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/10/2024 October 2020 Registered office address changed from , 61 Lenzie Avenue, Deans, Livingston, EH54 8NR, Scotland to 61 Lenzie Avenue Deans Livingston EH54 8NR on 2020-10-24

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/04/1922 April 2019 Registered office address changed from , 13 Hamilton Gardens, Armadale, Bathgate, EH48 2JA, United Kingdom to 61 Lenzie Avenue Deans Livingston EH54 8NR on 2019-04-22

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM 13 HAMILTON GARDENS ARMADALE BATHGATE EH48 2JA UNITED KINGDOM

View Document

25/10/1825 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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