PA MCLAUGHLIN LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-01 with updates |
11/11/2411 November 2024 | Statement of capital following an allotment of shares on 2024-10-31 |
31/10/2431 October 2024 | Micro company accounts made up to 2023-10-31 |
29/04/2429 April 2024 | Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ on 2024-04-29 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-19 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
10/12/2110 December 2021 | Director's details changed for Mr Paul Leo Patrick Mclaughlin on 2021-12-10 |
10/12/2110 December 2021 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2021-10-19 |
10/12/2110 December 2021 | Change of details for Mr Paul Leo Patrick Mclaughlin as a person with significant control on 2021-12-10 |
10/12/2110 December 2021 | Change of details for Mr Paul Leo Patrick Mclaughlin as a person with significant control on 2021-12-10 |
10/12/2110 December 2021 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 13 Rutland Street Edinburgh EH1 2AE on 2021-12-10 |
10/12/2110 December 2021 | Director's details changed for Mr Paul Leo Patrick Mclaughlin on 2021-12-10 |
10/12/2110 December 2021 | Director's details changed for Ms Angela May Mclaughlin on 2021-12-10 |
10/12/2110 December 2021 | Director's details changed for Ms Angela May Mclaughlin on 2021-12-10 |
09/12/219 December 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES |
14/01/2114 January 2021 | CESSATION OF PAUL LEO PATRICK MCLAUGHLIN AS A PSC |
14/01/2114 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LEO PATRICK MCLAUGHLIN |
10/11/2010 November 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL LEO PATRICK MCLAUGHLIN / 27/10/2020 |
10/11/2010 November 2020 | CESSATION OF ANGELA MAY MCLAUGHLIN AS A PSC |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/09/2023 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MAY ROBERTSON / 08/03/2016 |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEO PATRICK MCLAUGHLIN / 08/03/2016 |
05/11/155 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
23/01/1223 January 2012 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
19/10/1119 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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