THE MACARTHUR INVESTMENT GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / BRYONY REID / 20/05/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY REID / 20/05/2020

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 60 THE CAUSEWAY DUDDINGSTON VILLAGE EDINBURGH SCOTLAND EH15 3PZ SCOTLAND

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CESSATION OF BANK OF SCOTLAND PLC AS A PSC

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER MACARTHUR REID

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYONY REID

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM C/O BAKER TILLY BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH

View Document

20/08/1520 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1431 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/07/1428 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY REID / 04/06/2013

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 09/08/09 STATEMENT OF CAPITAL GBP 10000

View Document

29/12/1129 December 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

29/12/1129 December 2011 SECOND FILING WITH MUD 09/07/10 FOR FORM AR01

View Document

29/12/1129 December 2011 SECOND FILING WITH MUD 07/11/09 FOR FORM AR01

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1028 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/01/107 January 2010 ADOPT ARTICLES 19/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED BRYONY REID

View Document

25/09/0925 September 2009 GBP NC 100/10000 09/08/09

View Document

25/09/0925 September 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED JANET REID LOGGED FORM

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED JUDITH ANNE MACARTHUR VICKERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED

View Document

15/01/0915 January 2009 SHARE NOT FULLY PAID BE WAIVED 06/01/2009

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED WALTER MACARTHUR REID

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED MM&S (5422) LIMITED CERTIFICATE ISSUED ON 13/01/09

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE TRUESDALE

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

08/01/098 January 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

07/11/087 November 2008 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