MACARTHUR DENTON ASSET MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/05/2331 May 2023 | Registered office address changed from Sovereign House 153 Queen Street Glasgow Lanarkshire G1 3BJ to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2023-05-31 |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-11-30 |
16/01/2316 January 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/06/2029 June 2020 | 31/05/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | ARTICLES OF ASSOCIATION |
05/06/205 June 2020 | SUB-DIVISION 29/05/20 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
05/06/205 June 2020 | ADOPT ARTICLES 29/05/2020 |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RAY GALT / 01/06/2020 |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MR KENNETH NICHOLAS / 01/06/2020 |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERTSON / 01/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
04/07/194 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
27/06/1827 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
28/06/1728 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/07/1626 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 14/07/2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/07/1517 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/07/1429 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 17/07/2013 |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NICHOLAS / 17/07/2013 |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAY GALT / 17/07/2013 |
29/07/1329 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
29/07/1329 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / RAY GALT / 17/07/2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/09/126 September 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/07/1128 July 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/07/1026 July 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAY GALT / 17/07/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 17/07/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NICHOLAS / 17/07/2010 |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM ST GEORGES BUILDINGS 5 ST VINCENT PLACE GLASGOW G1 2DH |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/10/081 October 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | COMPANY NAME CHANGED THE FINANCIAL RECLAIMS COMPANY LIMITED CERTIFICATE ISSUED ON 13/06/08 |
18/10/0718 October 2007 | RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
10/09/0410 September 2004 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 33 NEWTON ROAD LENZIE G66 5LS |
19/08/0419 August 2004 | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | PARTIC OF MORT/CHARGE ***** |
22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04 |
24/05/0424 May 2004 | COMPANY NAME CHANGED MACARTHUR DENTON ASSET MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 24/05/04 |
17/07/0317 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/07/0317 July 2003 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACARTHUR DENTON ASSET MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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