MCNAUGHTON FENCING AND DYKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

24/07/1924 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR EUAN ANDREW MCNAUGHTON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

08/06/178 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/09/1514 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/09/1423 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 23/07/13 STATEMENT OF CAPITAL GBP 101.00

View Document

09/09/139 September 2013 ADOPT ARTICLES 23/07/2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/09/107 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILLESPIE MCNAUGHTON / 07/09/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 26 CLYDE STREET KIRN DUNOON ARGYLL PA23 8DX

View Document

01/10/041 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

08/09/938 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 28/02

View Document

05/03/935 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

04/03/934 March 1993 ADOPT MEM AND ARTS 30/11/92

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 COMPANY NAME CHANGED DALEQUEST LIMITED CERTIFICATE ISSUED ON 18/02/93

View Document

18/09/9218 September 1992 SECRETARY RESIGNED

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 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