MCINALLY ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/04/235 April 2023 Registration of charge SC1417180003, created on 2023-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/02/2114 February 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARIE MCINALLY / 05/04/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE MCINALLY / 05/04/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCINALLY / 05/04/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/12/1431 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/12/1327 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/12/1130 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/12/0929 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/04/022 April 2002 A,B,C&D SHRS NO VOT RIG 01/03/01

View Document

02/04/022 April 2002 RECLASSIFIED NOM CAP 01/03/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 1 NEWTON PLACE MEWS GLASGOW G3 7PS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 PARTIC OF MORT/CHARGE *****

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 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