MACANTAR 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
12/02/2512 February 2025 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/02/1618 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED PETER ISMAIL

View Document

20/02/1420 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ISMAIL

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 01/01/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ISMAIL / 01/01/2010

View Document

30/12/1030 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ROSEMARY FITZWALTER WALTON / 01/01/2010

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 FORM 123 22/09/09

View Document

04/01/104 January 2010 22/09/09 STATEMENT OF CAPITAL GBP 550000

View Document

04/01/104 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

04/11/084 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

09/11/069 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 S366A DISP HOLDING AGM 21/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 £ NC 300000/500000 25/07

View Document

07/08/027 August 2002 NC INC ALREADY ADJUSTED 25/07/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 40 CASTLE STREET DUNDEE DD1 3AQ

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 DEC MORT/CHARGE *****

View Document

17/04/9517 April 1995 DEC MORT/CHARGE *****

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: 53 EAST HIGH STREET FORFAR ANGUS DD8 2EL

View Document

28/10/9428 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

29/04/9329 April 1993 NC INC ALREADY ADJUSTED 24/09/91

View Document

05/01/935 January 1993 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 ALTER MEM AND ARTS 27/08/91

View Document

28/11/9128 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9126 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 PARTIC OF MORT/CHARGE 12830

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 RETURN MADE UP TO 11/10/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

21/09/9021 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/07/9013 July 1990 FIRST GAZETTE

View Document

15/09/8915 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

15/09/8915 September 1989 EXEMPTION FROM APPOINTING AUDITORS 180188

View Document

20/06/8920 June 1989 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED

View Document

08/02/888 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 REGISTERED OFFICE CHANGED ON 05/02/88 FROM: WHITEHALL CHAMBERS 11 WHITEHALL STREET DUNDEE DD1 4AE

View Document

05/02/885 February 1988 ALTER MEM AND ARTS 180188

View Document

05/02/885 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED ROSEANGLE TWENTY LIMITED CERTIFICATE ISSUED ON 18/01/88

View Document

20/01/8720 January 1987 CERTIFICATE OF INCORPORATION

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