D MACGILLIVRAY & CO LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Change of details for Mrs Jacqueline Macgillivray as a person with significant control on 2024-07-31 |
27/01/2527 January 2025 | Statement of capital following an allotment of shares on 2024-07-31 |
27/01/2527 January 2025 | Cessation of Roderick Macgillivray as a person with significant control on 2024-07-31 |
27/01/2527 January 2025 | Notification of Danielle Macgillivray as a person with significant control on 2024-07-31 |
27/01/2527 January 2025 | Notification of Alan Paul Macgillvray as a person with significant control on 2024-07-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Satisfaction of charge 2 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/08/1915 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | DIRECTOR APPOINTED MRS JACQUELINE MACGILLIVRAY |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/08/1521 August 2015 | DIRECTOR APPOINTED MS DANIELLE MACGILLIVRAY |
21/05/1521 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | DIRECTOR APPOINTED MR ALAN PAUL MACGILLVRAY |
20/05/1420 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MACGILLIVRAY / 16/05/2010 |
08/06/108 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
18/05/0918 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
09/05/099 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 5 OSWALD STREET GLASGOW G1 4QR |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HINDMARCH / 11/08/2007 |
26/07/0726 July 2007 | PARTIC OF MORT/CHARGE ***** |
14/06/0714 June 2007 | NEW SECRETARY APPOINTED |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | DIRECTOR RESIGNED |
23/05/0723 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/05/0723 May 2007 | SECRETARY RESIGNED |
16/05/0716 May 2007 | 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