SYMINGTON MACKELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of Christopher John Sayer as a secretary on 2024-12-11

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Satisfaction of charge 1 in full

View Document

23/05/2323 May 2023 Satisfaction of charge 2 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 5 in full

View Document

29/04/2329 April 2023 Satisfaction of charge 8 in full

View Document

29/04/2329 April 2023 Satisfaction of charge 4 in full

View Document

29/04/2329 April 2023 Satisfaction of charge 3 in full

View Document

29/04/2329 April 2023 Satisfaction of charge 6 in full

View Document

29/04/2329 April 2023 Satisfaction of charge 7 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

13/12/2213 December 2022 Termination of appointment of Ian Symington Weir as a director on 2022-12-09

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Appointment of Mrs Catherine Erica Symington Pomeroy as a director on 2021-11-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SYMINGTON WEIR / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CHRISTINE WEIR / 10/12/2018

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHRISTINE WEIR / 07/10/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SYMINGTON WEIR / 07/10/2016

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONTGOMERY

View Document

12/01/1212 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 40 HOWE STREET EDINBURGH EH3 6TH

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SYMINGTON WEIR / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHRISTINE WEIR / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MACKELL MONTGOMERY / 01/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/089 February 2008 NEW DIRECTOR APPOINTED

View Document

09/02/089 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 45 MORAY PLACE EDINBURGH EH3 6BQ

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 PARTIC OF MORT/CHARGE *****

View Document

07/01/047 January 2004 PARTIC OF MORT/CHARGE *****

View Document

23/12/0323 December 2003 PARTIC OF MORT/CHARGE *****

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 10 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DR

View Document

31/01/0231 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 PARTIC OF MORT/CHARGE *****

View Document

16/11/0116 November 2001 PARTIC OF MORT/CHARGE *****

View Document

12/09/0112 September 2001 PARTIC OF MORT/CHARGE *****

View Document

29/05/0129 May 2001 PARTIC OF MORT/CHARGE *****

View Document

26/04/0126 April 2001 PARTIC OF MORT/CHARGE *****

View Document

12/12/0012 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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