MCADAM DESIGN SCOTLAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
09/08/239 August 2023 | Change of details for Mr Robert Tadeusz Antczak as a person with significant control on 2023-08-08 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with updates |
09/08/239 August 2023 | Cessation of Morag Clubb Antczak as a person with significant control on 2023-08-08 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
28/09/2128 September 2021 | Termination of appointment of Morag Clubb Antczak as a secretary on 2021-01-01 |
28/09/2128 September 2021 | Appointment of Mr Alastair Angus as a director on 2021-01-01 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
20/12/1820 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
10/10/1310 October 2013 | 30/06/13 TOTAL EXEMPTION FULL |
03/07/133 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/06/1220 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
20/10/1120 October 2011 | 30/06/11 TOTAL EXEMPTION FULL |
21/06/1121 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TADEUSZ ANTCZAK / 13/06/2010 |
27/07/1027 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/01/1028 January 2010 | SUB-DIVISION 07/01/10 |
08/07/098 July 2009 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 31 PETERGRANGE ROAD PETERHEAD ABERDEENSHIRE AB42 2AZ |
08/07/098 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
17/10/0817 October 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | NEW SECRETARY APPOINTED |
24/07/0724 July 2007 | NEW DIRECTOR APPOINTED |
24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 48 MARISCHAL STREET PETERHEAD AB42 1HS |
20/06/0720 June 2007 | SECRETARY RESIGNED |
19/06/0719 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/06/0719 June 2007 | DIRECTOR RESIGNED |
13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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