J.A. MACBEATH ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
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 |
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 |
01/10/211 October 2021 | Change of details for Mr Jamie Macbeath as a person with significant control on 2021-09-30 |
01/10/211 October 2021 | Director's details changed for Mrs Nicola Marie Macbeath on 2021-09-30 |
01/10/211 October 2021 | Director's details changed for Mr Jamie Macbeath on 2021-09-30 |
01/10/211 October 2021 | Change of details for Mrs Nicola Marie Macbeath as a person with significant control on 2021-09-30 |
21/05/2121 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
19/06/2019 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMIE MACBEATH / 10/05/2020 |
22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA MARIE MACBEATH / 10/05/2020 |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 16 FINELLA GRANGE WEST CAIRNBEG LAURENCEKIRK KINCARDINESHIRE AB30 1SE SCOTLAND |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MACBEATH / 10/05/2020 |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARIE MACBEATH / 10/05/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
15/04/1915 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
26/07/1726 July 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 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/01/1616 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MACBEATH / 12/01/2016 |
16/01/1616 January 2016 | REGISTERED OFFICE CHANGED ON 16/01/2016 FROM 24 FARROCHIE PARK STONEHAVEN AB39 2WU |
16/01/1616 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARIE MACBEATH / 12/01/2016 |
22/10/1522 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/04/1425 April 2014 | DIRECTOR APPOINTED MRS NICOLA MARIE MACBEATH |
25/03/1425 March 2014 | 24/03/14 STATEMENT OF CAPITAL GBP 10 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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