THE MACARTHUR INVESTMENT TRUST LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-09 with no 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

03/08/213 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 / THE MACARTHUR INVESTMENT GROUP LIMITED / 20/05/2020

View Document

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

View Document

12/06/2012 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

06/08/186 August 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

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

View Document

03/08/163 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 LANARKSHIRE G2 3EH

View Document

20/08/1520 August 2015 Annual return made up to 9 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 9 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 9 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

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

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR DORIS NISBET

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE VICKERS

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA REID

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK VICKERS

View Document

27/07/1027 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

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

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY REID / 16/11/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA REID / 01/08/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY REID / 16/11/2009

View Document

25/09/0925 September 2009 ADOPT ARTICLES 09/08/2009

View Document

29/07/0929 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY BAKER TILLY CHARTERED ACCOUNTANTS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIA REID / 31/03/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ALTER ARTICLES 25/07/2008

View Document

29/07/0829 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACC. REF. DATE EXTENDED FROM 21/03/04 TO 31/03/04

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

26/05/0226 May 2002 REGISTERED OFFICE CHANGED ON 26/05/02 FROM: C/O HLB KIDSONS BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH

View Document

26/05/0226 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/01

View Document

30/08/0030 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ALTER ARTICLES 25/07/00

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 21/03/00

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 21/03/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 21/03/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 21/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 21/03/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 21/03/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 REGISTERED OFFICE CHANGED ON 08/09/91 FROM: 98 WEST GEORGE STREET GLASGOW G2 1PJ

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 21/03/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

23/08/9023 August 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 21/03/90

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 21/03/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTING REF. DATE SHORT FROM 03/07 TO 21/03

View Document

02/02/892 February 1989 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 03/07/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 03/07/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 03/07/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

21/07/4721 July 1947 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