MCADIE & REEVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT FINDLATER / 10/04/2015

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ROBERT FINDLATER / 10/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/10/142 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/142 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/142 October 2014 10/09/14 STATEMENT OF CAPITAL GBP 100.00

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCADIE

View Document

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

26/11/1326 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1326 November 2013 26/11/13 STATEMENT OF CAPITAL GBP 103.33

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/04/1329 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 29/11/12 STATEMENT OF CAPITAL GBP 108.88

View Document

29/11/1229 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/10/1226 October 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/04/1114 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1111 April 2011 11/04/11 STATEMENT OF CAPITAL GBP 113.88

View Document

12/10/1012 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/108 October 2010 BUYBACK CONTRACT 04/10/2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/08/1019 August 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY DRURY / 11/04/2010

View Document

04/05/104 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCADIE / 11/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT FINDLATER / 11/04/2010

View Document

27/04/0927 April 2009 LOAN APPROVED 12/12/2008

View Document

27/04/0927 April 2009 BUYBACK APPROVED 16/04/2009

View Document

23/04/0923 April 2009 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY WJM SECRETARIES LIMITED

View Document

27/05/0827 May 2008 SECRETARY APPOINTED ALEXANDER ROBERT FINDLATER

View Document

16/05/0816 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 PREVSHO FROM 30/04/2008 TO 28/02/2008

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 £ NC 1000/133 25/06/07

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: C/O WRIGHT JOHNSTON & MACKENZIE LLP, 302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

09/07/079 July 2007 S-DIV CONVE 25/06/07

View Document

30/06/0730 June 2007 PARTIC OF MORT/CHARGE *****

View Document

28/06/0728 June 2007 PARTIC OF MORT/CHARGE *****

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 COMPANY NAME CHANGED MARITIME SHELFCO 10 LIMITED CERTIFICATE ISSUED ON 25/06/07

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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