WH & R MCCARTNEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Alan Paterson Kirkwood as a director on 2025-06-24

View Document

25/06/2525 June 2025 Appointment of Mr Christopher Redmond as a director on 2025-06-24

View Document

25/06/2525 June 2025 Appointment of Mrs Katherine Anne Cross as a director on 2025-06-24

View Document

25/06/2525 June 2025 Termination of appointment of Yvonne Mcknight as a director on 2025-06-24

View Document

31/10/2431 October 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

03/06/243 June 2024 Resolutions

View Document

15/05/2415 May 2024 Cessation of Alan Paterson Kirkwood as a person with significant control on 2024-05-01

View Document

15/05/2415 May 2024 Appointment of Mrs Yvonne Mcknight as a director on 2024-05-01

View Document

15/05/2415 May 2024 Termination of appointment of Jennifer Robb as a secretary on 2024-05-01

View Document

15/05/2415 May 2024 Cessation of Graeme Robb as a person with significant control on 2024-05-01

View Document

15/05/2415 May 2024 Notification of Affinity Brokers Limited as a person with significant control on 2024-05-01

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Cancellation of shares. Statement of capital on 2021-07-14

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

24/06/2124 June 2021 Appointment of Mr Alan Paterson Kirkwood as a director on 2021-06-23

View Document

30/03/2130 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

23/01/2023 January 2020 SECRETARY APPOINTED MRS ELIZABETH MCCARTNEY

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY GRAEME ROBB

View Document

20/12/1920 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

28/01/1928 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

19/12/1719 December 2017 30/11/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 11100

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/01/1710 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 31100

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

29/01/1629 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 51100

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/10/1524 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1411 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/11/1325 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/11/1229 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW G32 8FH SCOTLAND

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/11/104 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBB / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KIDD / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCCARTNEY / 01/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN KIDD

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/06/0917 June 2009 NC INC ALREADY ADJUSTED 27/05/09

View Document

17/06/0917 June 2009 GBP NC 50000/150000 27/05/2009

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED IAN KIDD

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 117 CADZOW STREET HAMILTON ML3 6JA

View Document

07/01/097 January 2009 GBP IC 15000/11100 04/12/08 GBP SR 3900@1=3900

View Document

24/12/0824 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN ROBB

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/11/0412 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 PARTIC OF MORT/CHARGE *****

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 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