ADAM & MACEWEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-21 with updates |
| 27/10/2327 October 2023 | Notification of Macewen Optical Limited as a person with significant control on 2023-10-25 |
| 27/10/2327 October 2023 | Appointment of Mr Gregor William Macewen as a director on 2023-10-25 |
| 27/10/2327 October 2023 | Termination of appointment of Wendy Adam as a secretary on 2023-10-25 |
| 27/10/2327 October 2023 | Termination of appointment of Pauline Park Macewen as a director on 2023-10-25 |
| 27/10/2327 October 2023 | Termination of appointment of Wendy Adam as a director on 2023-10-25 |
| 27/10/2327 October 2023 | Cessation of Pauline Park Macewen as a person with significant control on 2023-10-25 |
| 27/10/2327 October 2023 | Cessation of Wendy Adam as a person with significant control on 2023-10-25 |
| 25/10/2325 October 2023 | Change of details for Mrs Wendy Adam as a person with significant control on 2023-10-10 |
| 25/10/2325 October 2023 | Change of details for Mrs Pauline Park Macewen as a person with significant control on 2023-10-10 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 29/03/2129 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
| 03/03/203 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 14/02/2014 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC2836270004 |
| 10/02/2010 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MACEWEN / 01/04/2016 |
| 04/07/164 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / WENDY ADAM / 01/04/2016 |
| 04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ADAM / 01/04/2016 |
| 04/07/164 July 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
| 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 |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 08/05/158 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
| 08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 03/06/143 June 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
| 14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 16/05/1316 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 10/05/1210 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
| 16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 10/05/1110 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
| 24/02/1124 February 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MACEWEN / 31/10/2009 |
| 30/06/1030 June 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ADAM / 31/10/2009 |
| 27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
| 28/07/0828 July 2008 | RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
| 31/05/0731 May 2007 | RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS |
| 22/03/0722 March 2007 | PARTIC OF MORT/CHARGE ***** |
| 20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 15/06/0615 June 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06 |
| 26/05/0626 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
| 30/07/0530 July 2005 | PARTIC OF MORT/CHARGE ***** |
| 11/07/0511 July 2005 | NEW DIRECTOR APPOINTED |
| 17/06/0517 June 2005 | PARTIC OF MORT/CHARGE ***** |
| 23/05/0523 May 2005 | DIRECTOR RESIGNED |
| 23/05/0523 May 2005 | SECRETARY RESIGNED |
| 23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
| 23/05/0523 May 2005 | NEW SECRETARY APPOINTED |
| 21/04/0521 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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