MONTEREY JACKS DUNFERMLINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

16/01/2516 January 2025 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

03/10/243 October 2024 Registered office address changed from Cumbernauld House Wilderness Brae Cumbernauld Glasgow G67 3JG Scotland to C/O Mclay, Mcalister & Mcgibbon Llp 145 st Vincent Street Glasgow G2 5JF on 2024-10-03

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of the Bookkeepers' Journal Limited as a secretary on 2023-02-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Secretary's details changed for The Bookkeepers' Journal Limited on 2021-12-10

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Appointment of The Bookkeepers' Journal Limited as a secretary on 2021-08-05

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

18/06/2118 June 2021 Cessation of Richard Fergie as a person with significant control on 2021-06-17

View Document

18/06/2118 June 2021 Appointment of Mr Stuart William Galloway as a director on 2021-06-17

View Document

18/06/2118 June 2021 Termination of appointment of Richard Fergie as a director on 2021-06-17

View Document

18/06/2118 June 2021 Cessation of Foodcorp Ltd as a person with significant control on 2021-06-17

View Document

18/06/2118 June 2021 Notification of Monterey Jack's Holding Limited as a person with significant control on 2021-06-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/05/179 May 2017 CURRSHO FROM 30/04/2018 TO 31/01/2018

View Document

11/04/1711 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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