MACBEAN TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
27/06/2427 June 2024 | Confirmation statement made on 2024-04-21 with no updates |
27/06/2427 June 2024 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 6 Carronhall Drive Uddingston Glasgow G71 7WP on 2024-06-27 |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-03-31 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
02/06/232 June 2023 | Confirmation statement made on 2023-04-21 with no updates |
24/04/2324 April 2023 | Appointment of Mrs Laura Macbean as a director on 2022-03-31 |
05/04/235 April 2023 | Registered office address changed from C/O Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | Confirmation statement made on 2021-04-21 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM GEORGE MACBEAN / 01/04/2020 |
03/04/203 April 2020 | PSC'S CHANGE OF PARTICULARS / ANDREW WILLIAM GEORGE MACBEAN / 01/04/2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / LAURA MACBEAN / 24/04/2018 |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM GEORGE MACBEAN / 24/04/2018 |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 28 HOLM DELL DRIVE INVERNESS IV2 4GX |
24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW WILLIAM GEORGE MACBEAN / 24/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | SECOND FILING WITH MUD 21/04/13 FOR FORM AR01 |
22/04/1322 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM GEORGE MACBEAN / 30/05/2012 |
30/05/1230 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 51 CHERRYRIDGE DRIVE GLASGOW NORTH LANARKSHIRE G69 7TD UNITED KINGDOM |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
28/07/1028 July 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
21/04/1021 April 2010 | 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