JOHN MACLAREN AND SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
07/10/247 October 2024 | Appointment of Mr David Ellis Barclay as a director on 2024-09-30 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
15/07/2115 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES BALL |
02/02/182 February 2018 | CESSATION OF JOHN MACLAREN LIMITED AS A PSC |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN SHIELDS BARCLAY |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
06/06/176 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/08/1631 August 2016 | APPOINTMENT TERMINATED, SECRETARY COLIN BARCLAY |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/11/153 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SHIELDS BARCLAY / 30/09/2015 |
16/10/1516 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN SHIELDS BARCLAY / 30/09/2015 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/07/1518 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2914190001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/10/1410 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/11/131 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/10/1230 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | PREVEXT FROM 31/10/2011 TO 31/12/2011 |
02/11/112 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 102 BATH STREET GLASGOW LANARKSHIRE G2 2EN |
08/06/118 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
03/11/103 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
02/08/102 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
02/11/092 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BALL / 02/11/2009 |
11/06/0911 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
10/10/0810 October 2008 | LOCATION OF DEBENTURE REGISTER |
10/10/0810 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | LOCATION OF REGISTER OF MEMBERS |
05/08/085 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
11/10/0711 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
13/11/0613 November 2006 | NEW DIRECTOR APPOINTED |
07/11/067 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/11/067 November 2006 | SECRETARY RESIGNED |
07/11/067 November 2006 | DIRECTOR RESIGNED |
21/12/0521 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/10/057 October 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