ROBERT MACNISH & COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

19/10/2219 October 2022 Director's details changed for Edward Fells on 2022-10-19

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACNAB / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 111/113 RENFREW ROAD PAISLEY PA3 4DY

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / ALLIED DOMECQ SPIRITS & WINE LIMITED / 01/07/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / ALLIED DOMECQ SPIRITS & WINE LIMITED / 06/04/2016

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/01/207 January 2020 DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/09/175 September 2017 DIRECTOR APPOINTED VINCENT TURPIN

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR HERVE FETTER

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/06/1622 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/06/145 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1411 April 2014 STATEMENT BY DIRECTORS

View Document

11/04/1411 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 165.28

View Document

11/04/1411 April 2014 REDUCE ISSUED CAPITAL 04/04/2014

View Document

11/04/1411 April 2014 SOLVENCY STATEMENT DATED 04/04/14

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/06/1318 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/06/1213 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY JANE EGAN

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY STUART MACNAB

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/06/1018 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED HERVE DENIS MICHEL FETTER

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SCHOFIELD

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY APPOINTED STUART MACNAB

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: KILMALID STIRLING ROAD DUMBARTON DUNBARTONSHIRE G82 2SS

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/04/053 April 2005 SECRETARY RESIGNED

View Document

03/04/053 April 2005 NEW SECRETARY APPOINTED

View Document

12/06/0412 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

01/10/021 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 2 GLASGOW ROAD DUMBARTON

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

29/08/9929 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS; AMEND

View Document

04/07/984 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 S366A DISP HOLDING AGM 30/05/95

View Document

06/09/956 September 1995 S252 DISP LAYING ACC 30/05/95

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/08

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

08/12/928 December 1992 EXEMPTION FROM APPOINTING AUDITORS 26/10/92

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/10/9019 October 1990 ALTER MEM AND ARTS 19/09/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/896 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

27/10/8827 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8819 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 RETURN MADE UP TO 03/01/86; FULL LIST OF MEMBERS

View Document

27/03/7427 March 1974 RESOLUTION PASSED ON

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