MCINALLY ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-05-31 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
05/04/235 April 2023 | Registration of charge SC1417180003, created on 2023-03-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/04/2130 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/02/2114 February 2021 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/12/1621 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARIE MCINALLY / 05/04/2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE MCINALLY / 05/04/2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCINALLY / 05/04/2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/12/1521 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/12/1431 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/05/1431 May 2014 | DISS40 (DISS40(SOAD)) |
30/05/1430 May 2014 | FIRST GAZETTE |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/12/1327 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ |
19/12/1219 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/12/1130 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/12/1014 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
01/06/101 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/12/0929 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/03/0825 March 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: C/O SINCLAIR WOOD & CO C A 90 MITCHELL STREET GLASGOW LANARKSHIRE G1 3NQ |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/01/057 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/12/0310 December 2003 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
02/04/022 April 2002 | A,B,C&D SHRS NO VOT RIG 01/03/01 |
02/04/022 April 2002 | RECLASSIFIED NOM CAP 01/03/01 |
28/01/0228 January 2002 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
29/01/0129 January 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
07/08/007 August 2000 | REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 1 NEWTON PLACE MEWS GLASGOW G3 7PS |
03/04/003 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
17/01/0017 January 2000 | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
02/08/992 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
12/01/9912 January 1999 | RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS |
21/12/9821 December 1998 | PARTIC OF MORT/CHARGE ***** |
06/07/986 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
16/01/9816 January 1998 | RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS |
20/03/9720 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
30/12/9630 December 1996 | RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS |
11/09/9611 September 1996 | DIRECTOR RESIGNED |
24/04/9624 April 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
11/12/9511 December 1995 | RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS |
03/01/953 January 1995 | RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS |
28/11/9428 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
04/01/944 January 1994 | RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS |
07/10/937 October 1993 | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05 |
07/06/937 June 1993 | NEW DIRECTOR APPOINTED |
07/01/937 January 1993 | REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
23/12/9223 December 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/12/9223 December 1992 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
14/12/9214 December 1992 | 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