J.A. MACBEATH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

01/10/211 October 2021 Registered office address changed from Yokiesburn Sandness Shetland ZE2 9PL Scotland to Yokiesburn Sandness Shetland ZE2 9PL on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Ringville Melby Sandness Shetland Isles ZE2 9PL Scotland to Yokiesburn Sandness Shetland ZE2 9PL on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr Jamie Macbeath as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Director's details changed for Mrs Nicola Marie Macbeath on 2021-09-30

View Document

01/10/211 October 2021 Director's details changed for Mr Jamie Macbeath on 2021-09-30

View Document

01/10/211 October 2021 Change of details for Mrs Nicola Marie Macbeath as a person with significant control on 2021-09-30

View Document

21/05/2121 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

19/06/2019 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE MACBEATH / 10/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA MARIE MACBEATH / 10/05/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 16 FINELLA GRANGE WEST CAIRNBEG LAURENCEKIRK KINCARDINESHIRE AB30 1SE SCOTLAND

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MACBEATH / 10/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARIE MACBEATH / 10/05/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/01/1616 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MACBEATH / 12/01/2016

View Document

16/01/1616 January 2016 REGISTERED OFFICE CHANGED ON 16/01/2016 FROM 24 FARROCHIE PARK STONEHAVEN AB39 2WU

View Document

16/01/1616 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARIE MACBEATH / 12/01/2016

View Document

22/10/1522 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MRS NICOLA MARIE MACBEATH

View Document

25/03/1425 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 10

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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