MCADAM DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

19/03/2519 March 2025 Appointment of Mr Christopher Martin Hughes as a director on 2025-03-10

View Document

19/06/2419 June 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Director's details changed for Mr Christopher Stuart Cheater on 2024-04-22

View Document

29/04/2429 April 2024 Director's details changed for Mr Fergus Kerr on 2024-04-22

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Satisfaction of charge NI0135160002 in full

View Document

15/11/2315 November 2023 Satisfaction of charge NI0135160003 in full

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Appointment of Mr Christopher Stuart Cheater as a director on 2023-04-24

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR NEAL VICTOR KERR

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR STEPHEN MARK HARDING

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR FERGUS KERR

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR JOHN FINDLAY

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARTIN HARE / 22/01/2019

View Document

14/02/1914 February 2019 CESSATION OF REYNOLD ANTHONY AS A PSC

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR REYNOLD ANTHONY

View Document

07/08/187 August 2018 ARTICLES OF ASSOCIATION

View Document

29/06/1829 June 2018 ADOPT ARTICLES 02/12/2017

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FINDLAY

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN MUNRO

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR FERGUS KERR

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MCGUIGAN

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHEATER

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN HARE / 10/12/2011

View Document

27/04/1227 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY MARK OLIVER

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR FERGUS KERR

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER STUART CHEATER

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR JOHN FINDLAY

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR ALLAN GEORGE MUNRO

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR MARK AIDEN MCGUIGAN

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER

View Document

05/01/125 January 2012 SECRETARY APPOINTED MR FERGUS KERR

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN HARE / 27/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WATSON OLIVER / 27/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REYNOLD ANTHONY / 27/01/2010

View Document

17/09/0917 September 2009 31/12/08 ANNUAL ACCTS

View Document

23/04/0923 April 2009 27/03/09 ANNUAL RETURN SHUTTLE

View Document

22/01/0922 January 2009 27/03/07

View Document

20/01/0920 January 2009 31/12/07 ANNUAL ACCTS

View Document

08/01/098 January 2009 27/03/08 ANNUAL RETURN SHUTTLE

View Document

11/12/0811 December 2008 STATUTORY DECLARATION

View Document

26/11/0826 November 2008 CHANGE IN SIT REG ADD

View Document

17/10/0817 October 2008 RET BY CO PURCH OWN SHARS

View Document

11/07/0811 July 2008 CHANGE OF DIRS/SEC

View Document

11/07/0811 July 2008 STATUTORY DECLARATION

View Document

11/07/0811 July 2008 CHANGE OF DIRS/SEC

View Document

21/05/0821 May 2008 RET BY CO PURCH OWN SHARS

View Document

09/05/089 May 2008 SPECIAL/EXTRA RESOLUTION

View Document

03/08/073 August 2007 31/12/06 ANNUAL ACCTS

View Document

25/10/0625 October 2006 31/12/05 ANNUAL ACCTS

View Document

02/05/062 May 2006 27/03/06 ANNUAL RETURN SHUTTLE

View Document

30/09/0530 September 2005 31/12/04 ANNUAL ACCTS

View Document

26/10/0426 October 2004 31/12/03 ANNUAL ACCTS

View Document

16/04/0416 April 2004 27/03/04 ANNUAL RETURN SHUTTLE

View Document

11/09/0311 September 2003 31/12/02 ANNUAL ACCTS

View Document

12/04/0312 April 2003 27/03/03 ANNUAL RETURN SHUTTLE

View Document

11/02/0311 February 2003 AUDITOR RESIGNATION

View Document

01/05/021 May 2002 27/03/02 ANNUAL RETURN SHUTTLE

View Document

01/05/021 May 2002 CHANGE OF DIRS/SEC

View Document

26/04/0226 April 2002 31/12/01 ANNUAL ACCTS

View Document

12/10/0112 October 2001 31/12/00 ANNUAL ACCTS

View Document

24/04/0124 April 2001 27/03/01 ANNUAL RETURN SHUTTLE

View Document

21/08/0021 August 2000 31/12/99 ANNUAL ACCTS

View Document

13/06/0013 June 2000 RETURN OF ALLOT OF SHARES

View Document

18/04/0018 April 2000 27/03/00 ANNUAL RETURN SHUTTLE

View Document

25/02/0025 February 2000 CHANGE OF DIRS/SEC

View Document

25/02/0025 February 2000 CHANGE OF DIRS/SEC

View Document

25/02/0025 February 2000 CHANGE OF DIRS/SEC

View Document

15/05/9915 May 1999 31/12/98 ANNUAL ACCTS

View Document

23/04/9923 April 1999 27/03/99 ANNUAL RETURN SHUTTLE

View Document

13/08/9813 August 1998 SPECIAL/EXTRA RESOLUTION

View Document

07/08/987 August 1998 AUDITOR RESIGNATION

View Document

29/05/9829 May 1998 SPECIAL/EXTRA RESOLUTION

View Document

29/05/9829 May 1998 UPDATED MEM AND ARTS

View Document

28/05/9828 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9828 May 1998 APPLICN TO GO LIMITED

View Document

09/04/989 April 1998 27/03/98 ANNUAL RETURN SHUTTLE

View Document

23/04/9723 April 1997 27/03/97 ANNUAL RETURN SHUTTLE

View Document

22/04/9622 April 1996 27/03/96 ANNUAL RETURN SHUTTLE

View Document

10/05/9510 May 1995 CHANGE OF DIRS/SEC

View Document

05/04/955 April 1995 27/03/95 ANNUAL RETURN SHUTTLE

View Document

30/03/9430 March 1994 27/03/94 ANNUAL RETURN SHUTTLE

View Document

26/03/9326 March 1993 27/03/93 ANNUAL RETURN SHUTTLE

View Document

08/05/928 May 1992 27/03/92 ANNUAL RETURN FORM

View Document

29/04/9229 April 1992 CHANGE OF DIRS/SEC

View Document

16/08/9116 August 1991 CHANGE OF DIRS/SEC

View Document

02/05/912 May 1991 29/03/91 ANNUAL RETURN

View Document

11/06/9011 June 1990 01/06/90 ANNUAL RETURN

View Document

11/10/8911 October 1989 CHANGE IN SIT REG ADD

View Document

11/10/8911 October 1989 CHANGE OF DIRS/SEC

View Document

31/08/8931 August 1989 PARS RE MORTAGE

View Document

01/06/891 June 1989 19/05/89 ANNUAL RETURN

View Document

17/08/8817 August 1988 CHANGE OF DIRS/SEC

View Document

17/08/8817 August 1988 14/07/88 ANNUAL RETURN

View Document

17/11/8717 November 1987 06/11/87 ANNUAL RETURN

View Document

06/08/866 August 1986 07/07/86 ANNUAL RETURN

View Document

01/08/861 August 1986 CHANGE OF DIRS/SEC

View Document

13/05/8513 May 1985 14/05/85 ANNUAL RETURN

View Document

13/04/8513 April 1985 UPDATED MEM AND ARTS

View Document

26/11/8426 November 1984 12/11/84 ANNUAL RETURN

View Document

12/11/8412 November 1984 SPECIAL/EXTRA RESOLUTION

View Document

12/11/8412 November 1984 RET BY CO PURCH OWN SHARS

View Document

10/09/8410 September 1984 CHANGE IN SIT REG OFFICE

View Document

10/09/8410 September 1984 SIT OF REGISTER OF MEMS

View Document

02/08/842 August 1984 31/12/83 ANNUAL RETURN

View Document

14/02/8314 February 1983 PARTICULARS RE DIRECTORS

View Document

14/02/8314 February 1983 31/12/82 ANNUAL RETURN

View Document

20/01/8320 January 1983 RETURN OF ALLOTS (CASH)

View Document

20/01/8320 January 1983 RETURN OF ALLOTS (CASH)

View Document

25/05/8225 May 1982 NOTICE OF ARD

View Document

19/02/8219 February 1982 31/12/81 ANNUAL RETURN

View Document

16/01/8116 January 1981 RETURN OF ALLOTS (CASH)

View Document

08/01/818 January 1981 SIT OF REGISTER OF MEMS

View Document

18/12/8018 December 1980 31/12/80 ANNUAL RETURN

View Document

06/10/806 October 1980 PARTICULARS RE DIRECTORS

View Document

11/05/7911 May 1979 PARTICULARS RE DIRECTORS

View Document

09/04/799 April 1979 MEMORANDUM

View Document

09/04/799 April 1979 ARTICLES

View Document

09/04/799 April 1979 DECL ON COMPL ON INCORP

View Document

09/04/799 April 1979 STATEMENT OF NOMINAL CAP

View Document

09/04/799 April 1979 SITUATION OF REG OFFICE

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