SYMINGTON MACKELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
18/12/2418 December 2024 | Termination of appointment of Christopher John Sayer as a secretary on 2024-12-11 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Satisfaction of charge 1 in full |
23/05/2323 May 2023 | Satisfaction of charge 2 in full |
10/05/2310 May 2023 | Satisfaction of charge 5 in full |
29/04/2329 April 2023 | Satisfaction of charge 8 in full |
29/04/2329 April 2023 | Satisfaction of charge 4 in full |
29/04/2329 April 2023 | Satisfaction of charge 3 in full |
29/04/2329 April 2023 | Satisfaction of charge 6 in full |
29/04/2329 April 2023 | Satisfaction of charge 7 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
13/12/2213 December 2022 | Termination of appointment of Ian Symington Weir as a director on 2022-12-09 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2020-12-31 |
22/11/2122 November 2021 | Appointment of Mrs Catherine Erica Symington Pomeroy as a director on 2021-11-18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SYMINGTON WEIR / 10/12/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CHRISTINE WEIR / 10/12/2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
07/10/167 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHRISTINE WEIR / 07/10/2016 |
07/10/167 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SYMINGTON WEIR / 07/10/2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/09/167 September 2016 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O SAYER BURNETT SOLICITORS 43-45 CIRCUS LANE EDINBURGH EH3 6SU |
14/12/1514 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/12/1412 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MONTGOMERY |
12/01/1212 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/01/1112 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 40 HOWE STREET EDINBURGH EH3 6TH |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SYMINGTON WEIR / 01/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHRISTINE WEIR / 01/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MACKELL MONTGOMERY / 01/10/2009 |
21/12/0921 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/02/089 February 2008 | NEW DIRECTOR APPOINTED |
09/02/089 February 2008 | NEW DIRECTOR APPOINTED |
30/01/0830 January 2008 | DIRECTOR RESIGNED |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/02/0624 February 2006 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 45 MORAY PLACE EDINBURGH EH3 6BQ |
13/02/0613 February 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/01/057 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
10/01/0410 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
07/01/047 January 2004 | PARTIC OF MORT/CHARGE ***** |
07/01/047 January 2004 | PARTIC OF MORT/CHARGE ***** |
23/12/0323 December 2003 | PARTIC OF MORT/CHARGE ***** |
18/09/0318 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
23/01/0323 January 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
08/10/028 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
05/09/025 September 2002 | REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 10 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DR |
31/01/0231 January 2002 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/01/0231 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/01/0210 January 2002 | PARTIC OF MORT/CHARGE ***** |
16/11/0116 November 2001 | PARTIC OF MORT/CHARGE ***** |
12/09/0112 September 2001 | PARTIC OF MORT/CHARGE ***** |
29/05/0129 May 2001 | PARTIC OF MORT/CHARGE ***** |
26/04/0126 April 2001 | PARTIC OF MORT/CHARGE ***** |
12/12/0012 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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