COLIN MASSIE WINDOWS & JOINERY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Amended total exemption full accounts made up to 2022-10-31 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-05-22 with updates |
07/07/217 July 2021 | Termination of appointment of Margaret Massie as a secretary on 2021-05-20 |
07/07/217 July 2021 | Appointment of Mrs Katie Massie as a secretary on 2021-05-20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/08/2010 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
26/06/1926 June 2019 | SECOND FILING OF AP01 FOR MR STUART JOHN MASSIE |
17/06/1917 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN MASSIE |
14/06/1914 June 2019 | CESSATION OF MARGARET MASSIE AS A PSC |
13/06/1913 June 2019 | CESSATION OF COLIN MASSIE AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM C/O GOLDWELLS LTD 37 BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1JB |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MASSIE |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MASSIE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/05/178 May 2017 | DIRECTOR APPOINTED MR STUART JOHN MASSIE |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/05/1018 May 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM THE VILLAGE CROFT TOLQUHON AVENUE, TARVES ELLON AB41 7LW |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MASSIE / 10/11/2009 |
10/11/0910 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
09/12/069 December 2006 | PARTIC OF MORT/CHARGE ***** |
02/11/062 November 2006 | NEW SECRETARY APPOINTED |
02/11/062 November 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | SECRETARY RESIGNED |
18/10/0618 October 2006 | DIRECTOR RESIGNED |
16/10/0616 October 2006 | 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