MCDONALD SCALES & CO.LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

06/01/206 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/11/188 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/02/1620 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/02/148 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

08/02/148 February 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE JACKSON

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/02/1310 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE SCALES / 14/02/2010

View Document

14/02/1014 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/03/0728 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 74 HIGH STREET BILLINGHURST WEST SUSSEX RH14 9QS

View Document

21/06/0121 June 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: 74A HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9QS

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

08/08/928 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

10/11/9010 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/05/8819 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8819 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/01/8717 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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