MCARTNEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Marita Krantz as a director on 2025-07-31

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Change of details for Mr Steven Keenon as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr Steven Keenon on 2023-05-15

View Document

23/11/2223 November 2022 Registered office address changed from 166 North Deeside Road Milltimber Aberdeen AB13 0HL to 64 Rubislaw Den North, Aberdeen 64 Rubislaw Den North Aberdeen AB15 4AN on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from 64 Rubislaw Den North, Aberdeen 64 Rubislaw Den North Aberdeen AB15 4AN Scotland to 64 Rubislaw Den North Aberdeen AB15 4AN on 2022-11-23

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED ENDEAVOUR SCARBOROUGH LIMITED CERTIFICATE ISSUED ON 14/07/14

View Document

02/05/142 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEENON / 28/08/2013

View Document

29/07/1329 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED STEVEN KEENON

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ SCOTLAND

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES STARK

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED STEVEN KEENON LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

28/09/1128 September 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