MACLEAN AND SPEIRS GROUP LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/08/247 August 2024 Move from Administration to Dissolution

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

19/12/2319 December 2023 Administrator's progress report

View Document

24/10/2324 October 2023 Notice of extension of period of Administration

View Document

12/06/2312 June 2023 Administrator's progress report

View Document

04/01/234 January 2023 Administrator's progress report

View Document

17/10/2217 October 2022 Notice of extension of period of Administration

View Document

17/12/2117 December 2021 Administrator's progress report

View Document

15/12/2115 December 2021 Notice of extension of period of Administration

View Document

14/06/2114 June 2021 Administrator's progress report

View Document

15/04/1915 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 CHANGE OF NAME 12/03/2019

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED M AND S ACCESS LTD CERTIFICATE ISSUED ON 12/03/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM UNIT D EAST FULTON FARM DARLUITH RD PAISLEY PA3 3TP SCOTLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1316 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information