MARTIN ALAN PROPERTIES LTD

Company Documents

DateDescription
29/01/2529 January 2025 Accounts for a small company made up to 2024-04-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

08/09/238 September 2023 Second filing for the appointment of Ryan Anderson as a director

View Document

13/04/2313 April 2023 Appointment of Mr Gavin Anderson as a director on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of Mr Ryan Anderson as a director on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of Mrs Jacqueline Ann Anderson as a director on 2023-04-13

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/09/1415 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/11/1227 November 2012 SECOND FILING WITH MUD 30/08/12 FOR FORM AR01

View Document

03/10/123 October 2012 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

03/10/123 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY MACDONALDS SOLICITORS

View Document

29/03/1229 March 2012 SECRETARY APPOINTED MR ANGUS ANDREW FAIRLIE

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL SCOTLAND

View Document

05/01/125 January 2012 DIRECTOR APPOINTED ALAN RICHARD LYALL ANDERSON

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

12/12/1112 December 2011 COMPANY NAME CHANGED MACNEWCO THREE HUNDRED AND TWENTY THREE LIMITED CERTIFICATE ISSUED ON 12/12/11

View Document

12/12/1112 December 2011 CHANGE OF NAME 09/12/2011

View Document

30/08/1130 August 2011 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