MCLEAN & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Accounts for a small company made up to 2024-12-31 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/08/2428 August 2024 | Accounts for a small company made up to 2023-12-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/07/2326 July 2023 | Accounts for a small company made up to 2022-12-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCLEAN HOLDINGS LTD |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MR HENRY MCLEAN / 20/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | PREVEXT FROM 30/09/2018 TO 31/12/2018 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/06/1811 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 18-20 HIGH STREET SHAFTESBURY DORSET SP7 8JG |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/03/1616 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
05/08/155 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068349540001 |
09/03/159 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/03/1424 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/10/1321 October 2013 | DIRECTOR APPOINTED MR TOBY MCLEAN |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/03/1313 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
20/11/1220 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/04/1220 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCLEAN / 10/04/2012 |
13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY MCLEAN / 10/04/2012 |
13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KIM DOREEN MCLEAN / 10/04/2012 |
09/03/129 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCLEAN / 13/07/2011 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/03/1116 March 2011 | 03/03/11 NO CHANGES |
16/11/1016 November 2010 | DIRECTOR APPOINTED EDWARD MCLEAN |
10/03/1010 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
19/11/0919 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
19/11/0919 November 2009 | PREVSHO FROM 31/03/2010 TO 30/09/2009 |
21/10/0921 October 2009 | 03/03/09 STATEMENT OF CAPITAL GBP 3 |
21/10/0921 October 2009 | DIRECTOR APPOINTED KIM DOREEN MCLEAN |
21/10/0921 October 2009 | DIRECTOR APPOINTED ROBERT MCLEAN |
01/04/091 April 2009 | DIRECTOR APPOINTED GEORGE MCLEAN |
01/04/091 April 2009 | DIRECTOR APPOINTED HENRY MCLEAN |
06/03/096 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
03/03/093 March 2009 | 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