ADAM & MACEWEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

27/10/2327 October 2023 Notification of Macewen Optical Limited as a person with significant control on 2023-10-25

View Document

27/10/2327 October 2023 Appointment of Mr Gregor William Macewen as a director on 2023-10-25

View Document

27/10/2327 October 2023 Termination of appointment of Wendy Adam as a secretary on 2023-10-25

View Document

27/10/2327 October 2023 Termination of appointment of Pauline Park Macewen as a director on 2023-10-25

View Document

27/10/2327 October 2023 Termination of appointment of Wendy Adam as a director on 2023-10-25

View Document

27/10/2327 October 2023 Cessation of Pauline Park Macewen as a person with significant control on 2023-10-25

View Document

27/10/2327 October 2023 Cessation of Wendy Adam as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mrs Wendy Adam as a person with significant control on 2023-10-10

View Document

25/10/2325 October 2023 Change of details for Mrs Pauline Park Macewen as a person with significant control on 2023-10-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

03/03/203 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2836270004

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MACEWEN / 01/04/2016

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / WENDY ADAM / 01/04/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ADAM / 01/04/2016

View Document

04/07/164 July 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O GERBER LANDA & GEE 11-12 NEWTON TERRACE GLASGOW G3 7PJ

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/05/158 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/06/143 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/05/1316 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/05/1110 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MACEWEN / 31/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ADAM / 31/10/2009

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 PARTIC OF MORT/CHARGE *****

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/06/0615 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTIC OF MORT/CHARGE *****

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 PARTIC OF MORT/CHARGE *****

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 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