REID MACKELLAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/10/247 October 2024 Termination of appointment of Katherine Anne Mackellar as a director on 2024-09-22

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

19/05/2219 May 2022 Director's details changed for Campbell Mackellar on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr James Babington Mackellar as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Secretary's details changed for Katherine Anne Mackellar on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mhairi Mcgeehan on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Katherine Anne Mackellar on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr James Babington Mackellar on 2022-05-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/11/143 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/11/126 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/10/1114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/10/104 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI MCGEEHAN / 23/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MACKELLAR / 23/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BABINGTON MACKELLAR / 23/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANNE MACKELLAR / 23/09/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/11/0910 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NC INC ALREADY ADJUSTED 31/10/03

View Document

04/11/044 November 2004 £ NC 1000/2000 31/10/03

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

12/11/0112 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 COMPANY NAME CHANGED PHONEPRIZE LIMITED CERTIFICATE ISSUED ON 08/11/01

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information