MARTIN ALAN PROPERTIES LTD
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Accounts for a small company made up to 2024-04-30 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-30 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Accounts for a small company made up to 2023-04-30 |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-30 with updates |
08/09/238 September 2023 | Second filing for the appointment of Ryan Anderson as a director |
13/04/2313 April 2023 | Appointment of Mr Gavin Anderson as a director on 2023-04-13 |
13/04/2313 April 2023 | Appointment of Mr Ryan Anderson as a director on 2023-04-13 |
13/04/2313 April 2023 | Appointment of Mrs Jacqueline Ann Anderson as a director on 2023-04-13 |
31/01/2331 January 2023 | Accounts for a small company made up to 2022-04-30 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-30 with updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
04/10/214 October 2021 | Confirmation statement made on 2021-08-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
04/09/154 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/09/1415 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | 30/04/13 TOTAL EXEMPTION FULL |
05/09/135 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
27/11/1227 November 2012 | SECOND FILING WITH MUD 30/08/12 FOR FORM AR01 |
03/10/123 October 2012 | PREVSHO FROM 31/08/2012 TO 30/04/2012 |
03/10/123 October 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
29/03/1229 March 2012 | APPOINTMENT TERMINATED, SECRETARY MACDONALDS SOLICITORS |
29/03/1229 March 2012 | SECRETARY APPOINTED MR ANGUS ANDREW FAIRLIE |
15/02/1215 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL SCOTLAND |
05/01/125 January 2012 | DIRECTOR APPOINTED ALAN RICHARD LYALL ANDERSON |
05/01/125 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE |
12/12/1112 December 2011 | COMPANY NAME CHANGED MACNEWCO THREE HUNDRED AND TWENTY THREE LIMITED CERTIFICATE ISSUED ON 12/12/11 |
12/12/1112 December 2011 | CHANGE OF NAME 09/12/2011 |
30/08/1130 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARTIN ALAN PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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