MAGNUS THOMSON LLP

Company Documents

DateDescription
26/02/2526 February 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SO3015990002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SO3015990002

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SO3015990001

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/11/1619 November 2016 REGISTERED OFFICE CHANGED ON 19/11/2016 FROM C/O MACLAY MURRAY & SPENS LLP 1 GEORGE SQUARE GLASGOW SCOTLAND G2 1AL

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/11/1524 November 2015 ANNUAL RETURN MADE UP TO 31/10/15

View Document

24/11/1524 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JAMES HENRY / 01/02/2015

View Document

24/11/1524 November 2015 SAIL ADDRESS CHANGED FROM: 7 QUEENS GATE CLARKSTON GLASGOW G76 7HE SCOTLAND

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1417 November 2014 ANNUAL RETURN MADE UP TO 31/10/14

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1327 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JAMES HENRY / 01/08/2013

View Document

27/11/1327 November 2013 SAIL ADDRESS CHANGED FROM: 2 MANNOFIELD GLASGOW G61 4AY

View Document

27/11/1327 November 2013 ANNUAL RETURN MADE UP TO 31/10/13

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 ANNUAL RETURN MADE UP TO 31/10/12

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

16/12/1116 December 2011 ANNUAL RETURN MADE UP TO 31/10/11

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

15/11/1015 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ANDREW HENRY / 01/08/2010

View Document

15/11/1015 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JAMES HENRY / 01/08/2010

View Document

15/11/1015 November 2010 ANNUAL RETURN MADE UP TO 31/10/10

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 ANNUAL RETURN MADE UP TO 31/10/09

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

01/12/081 December 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

01/11/071 November 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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