MCLAGGAN SMITH GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Termination of appointment of Alan Neil Macleod as a director on 2025-03-25 |
25/03/2525 March 2025 | Appointment of Ms Shauna Margaret Powell as a director on 2025-03-25 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Appointment of Mr Alan Neil Macleod as a director on 2023-12-15 |
18/12/2318 December 2023 | Termination of appointment of Shauna Margaret Powell as a director on 2023-12-15 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-18 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/06/2017 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
26/04/1926 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
18/04/1818 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
08/05/178 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
24/10/1624 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/11/159 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
25/05/1525 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/10/1424 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS POLLY LOUISE THOMSON / 09/11/2013 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY LOUISE THOMSON / 09/11/2013 |
24/10/1424 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/10/1328 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/10/1224 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/11/1118 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
16/11/1116 November 2011 | SECOND FILING WITH MUD 18/10/10 FOR FORM AR01 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/10/1028 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
16/06/1016 June 2010 | ADOPT ARTICLES 15/06/2010 |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/12/092 December 2009 | 18/10/09 NO CHANGES |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 4 JAMESTOWN INDUSTRIAL ESTATE ALEXANDRIA DUMBARTONSHIRE G83 8BS |
05/11/085 November 2008 | LOCATION OF REGISTER OF MEMBERS |
05/11/085 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | 31/12/07 TOTAL EXEMPTION FULL |
24/10/0724 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 18/10/04; NO CHANGE OF MEMBERS |
12/05/0412 May 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 18/10/03; NO CHANGE OF MEMBERS |
07/07/037 July 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
11/12/0211 December 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | NEW DIRECTOR APPOINTED |
14/01/0214 January 2002 | NEW DIRECTOR APPOINTED |
14/01/0214 January 2002 | NEW DIRECTOR APPOINTED |
14/01/0214 January 2002 | SECRETARY RESIGNED |
14/01/0214 January 2002 | REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU |
14/01/0214 January 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
14/01/0214 January 2002 | S-DIV 20/12/01 |
14/01/0214 January 2002 | DIRECTOR RESIGNED |
14/01/0214 January 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/01/0214 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/01/0214 January 2002 | VARYING SHARE RIGHTS AND NAMES |
14/01/0214 January 2002 | NEW SECRETARY APPOINTED |
17/12/0117 December 2001 | COMPANY NAME CHANGED HBJ 584 LIMITED CERTIFICATE ISSUED ON 17/12/01 |
18/10/0118 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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