MACBRIDE GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Notification of Allan Ross Macbride as a person with significant control on 2023-08-15

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 All of the property or undertaking has been released from charge SC3548120001

View Document

15/08/2315 August 2023 Termination of appointment of Ross Macbride as a director on 2023-08-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Registered office address changed from Unit 7a & 7B Faraday Road Glenrothes Fife KY6 2RU to 11a Faraday Road Glenrothes KY6 2RU on 2021-09-27

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3548120001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MACBRIDE / 19/06/2018

View Document

06/04/186 April 2018 COMPANY NAME CHANGED MACBRIDE GARAGE AND FORKTRUCK SERVICES LTD CERTIFICATE ISSUED ON 06/04/18

View Document

06/04/186 April 2018 CHANGE OF NAME 23/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED MACBRIDE FORKLIFTS LTD CERTIFICATE ISSUED ON 22/01/14

View Document

22/01/1422 January 2014 CHANGE OF NAME 09/01/2014

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MACBRIDE / 07/02/2013

View Document

07/03/137 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 6 BENVANE ROAD GLENROTHES KY6 3HJ

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MACBRIDE / 15/05/2012

View Document

15/05/1215 May 2012 Registered office address changed from , 6 Benvane Road, Glenrothes, KY6 3HJ on 2012-05-15

View Document

20/03/1220 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MACBRIDE / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MACBRIDE / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHAW SPITTAL MACBRIDE / 17/02/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BARRIE MACBRIDE / 17/02/2010

View Document

19/03/0919 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ALLAN MACBRIDE

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ROSS MACBRIDE

View Document

19/03/0919 March 2009 SECRETARY APPOINTED ELIZABETH BARRIE MACBRIDE

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ROBERT SHAW SPITTAL MACBRIDE

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED MACBRIDE FORKLIFT LTD. CERTIFICATE ISSUED ON 18/03/09

View Document

14/02/0914 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

14/02/0914 February 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

14/02/0914 February 2009 ADOPT MEM AND ARTS 10/02/2009

View Document

10/02/0910 February 2009 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