MACADAM MACDONALD LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MCKAY / 18/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MCKAY / 18/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MCKAY / 18/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MCKAY / 18/02/2016

View Document

18/02/1618 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/02/1220 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MCKAY / 23/01/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MCKAY / 23/01/2012

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MCKAY / 23/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE HENDRY ROBERTSON / 23/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MCKAY / 23/01/2011

View Document

25/01/1125 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIES SECRETARIAL SERVICES LIMITED / 23/01/2011

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED THOMAS HARWOOD

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 PARTIC OF MORT/CHARGE *****

View Document

23/06/0723 June 2007 DEC MORT/CHARGE *****

View Document

23/06/0723 June 2007 DEC MORT/CHARGE *****

View Document

23/06/0723 June 2007 DEC MORT/CHARGE *****

View Document

23/06/0723 June 2007 DEC MORT/CHARGE *****

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

16/09/0616 September 2006 PARTIC OF MORT/CHARGE *****

View Document

05/09/065 September 2006 DEC MORT/CHARGE *****

View Document

08/07/068 July 2006 PARTIC OF MORT/CHARGE *****

View Document

16/05/0616 May 2006 PARTIC OF MORT/CHARGE *****

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 PARTIC OF MORT/CHARGE *****

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 PARTIC OF MORT/CHARGE *****

View Document

19/03/0419 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 PARTIC OF MORT/CHARGE *****

View Document

22/10/0222 October 2002 PARTIC OF MORT/CHARGE *****

View Document

02/09/022 September 2002 COMPANY NAME CHANGED
MCADAM MACDONALD LIMITED
CERTIFICATE ISSUED ON 02/09/02

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 ￯﾿ᄑ NC 1000/10000
28/05/

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NC INC ALREADY ADJUSTED
28/05/02

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED
MITRESHELF 330 LIMITED
CERTIFICATE ISSUED ON 30/05/02

View Document

23/01/0223 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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