MACLARTY PROPERTIES LIMITED

Company Documents

DateDescription
04/03/224 March 2022 Final account prior to dissolution in a winding-up by the court

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM THE STABLES GALVELMORE STREET CRIEFF PH7 4BY SCOTLAND

View Document

06/03/206 March 2020 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00017012

View Document

10/02/2010 February 2020 NOTICE OF ORDER OF APPOINTMENT OF PROVISIONAL LIQUIDATOR IN A WINDING-UP BY THE COURT

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR GORDON ARCHIBALD MACLARTY

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

13/03/1913 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/10/1625 October 2016 SECRETARY APPOINTED MR GORDON MACLARTY

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 7 GALVELMORE STREET CRIEFF PERTHSHIRE PH7 4BY

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE MACLARTY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/09/1512 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1969290014

View Document

12/09/1512 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1969290015

View Document

12/09/1512 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1969290013

View Document

29/08/1529 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1969290012

View Document

29/08/1529 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

18/06/1418 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

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

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON MACLARTY

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR ANDREW LUCAS PAYNE

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM THE STEADING INCHBRAKIE FARM CRIEFF PERTHSHIRE PH7 3QY SCOTLAND

View Document

18/07/1318 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

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

View Accounts

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM THE STABLES GALVELMORE STREET CRIEFF PERTHSHIRE PH7 4BY

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MORFITT

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MORFITT

View Document

19/03/1319 March 2013 SECRETARY APPOINTED MRS LOUISE MACLARTY

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

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

View Accounts

19/04/1219 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

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

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR DAVID MORFITT

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR DAVID MORFITT

View Document

30/06/1130 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR LEANNE PETRIE

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR GORDON ARCHIBALD MACLARTY

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED LEANNE PETRIE

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE PETRIE

View Document

01/07/101 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH PETRIE / 07/06/2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED IRENE ELIZABETH PETRIE

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY IRENE PETRIE

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MACLARTY

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/08/0919 August 2009 SECRETARY APPOINTED IRENE ELIZABETH PETRIE

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY LOUISE MACLARTY

View Document

17/06/0917 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MACLARTY

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/07/087 July 2008 SECRETARY APPOINTED LOUISE MACLARTY

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY IRENE PETRIE

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/06/0711 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 PARTIC OF MORT/CHARGE *****

View Document

04/08/064 August 2006 PARTIC OF MORT/CHARGE *****

View Document

04/08/064 August 2006 PARTIC OF MORT/CHARGE *****

View Document

15/06/0615 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

06/05/066 May 2006 PARTIC OF MORT/CHARGE *****

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 DEC MORT/CHARGE *****

View Document

15/09/0515 September 2005 DEC MORT/CHARGE *****

View Document

15/09/0515 September 2005 DEC MORT/CHARGE *****

View Document

04/08/054 August 2005 PARTIC OF MORT/CHARGE *****

View Document

26/07/0526 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 PARTIC OF MORT/CHARGE *****

View Document

31/05/0031 May 2000 PARTIC OF MORT/CHARGE *****

View Document

17/05/0017 May 2000 PARTIC OF MORT/CHARGE *****

View Document

18/06/9918 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

14/06/9914 June 1999 COMPANY NAME CHANGED ADMINPRIZE LIMITED CERTIFICATE ISSUED ON 14/06/99

View Document

07/06/997 June 1999 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