MARGENS BUSINESS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-03-30

View Document

04/12/244 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

29/12/2129 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

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/03/1918 March 2019 SAIL ADDRESS CHANGED FROM: 6 ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 8 ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW GORDON MCLELLAN / 16/03/2018

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 6 ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND

View Document

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

View Accounts

29/03/1729 March 2017 SAIL ADDRESS CHANGED FROM: R&A HOUSE WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 76A QUEENS ROAD ABERDEEN AB15 4YE SCOTLAND

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM R&A HOUSE BLACKBURN BUSINESS PARK WOODLURN ROAD BLACKBURN ABERDEEN AB21 0PS

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW GORDON MCLELLAN / 09/01/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MCLELLAN / 09/01/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 ADOPT ARTICLES 15/06/2016

View Document

15/11/1615 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/07/1328 July 2013 PREVSHO FROM 05/04/2013 TO 31/03/2013

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1373190003

View Document

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

View Accounts

24/03/1324 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

24/03/1324 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE CHARLOTTE MCLELLAN / 24/03/2013

View Document

24/03/1324 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHARLOTTE MCLELLAN / 24/03/2013

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON MCLELLAN

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

18/03/1218 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED ROSS ANDREW GORDON MCLELLAN

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MARK EDWARD MCLELLAN

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHARLOTTE MCLELLAN / 14/01/2010

View Document

07/04/107 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM B&A HOUSE, BLACKBURN BUSINESS PARK, WOODLURN ROAD BLACKBURN ABERDEEN AB21 0PS

View Document

02/04/082 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: R&A HOUSE WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 4/6 BARCLAY STREET STONEHAVEN KINCARDINESHIRE AB39 2BJ

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

06/04/016 April 2001 PARTIC OF MORT/CHARGE *****

View Document

04/04/014 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN AB11 6YQ

View Document

28/03/0028 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN GRAMPIAN AB9 1YH

View Document

10/04/9610 April 1996 S386 DISP APP AUDS 01/04/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 RETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/03/9224 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information