MACLEANS HIGHLAND BAKERY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Change of details for Mr Lewis Maclean as a person with significant control on 2024-10-29

View Document

17/10/2417 October 2024 Secretary's details changed for Carol Ann Shewan on 2024-10-17

View Document

17/10/2417 October 2024 Register(s) moved to registered office address 16 West Road Forres Moray IV36 2GW

View Document

17/10/2417 October 2024 Change of details for Mr Lewis Maclean as a person with significant control on 2024-09-20

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

17/10/2417 October 2024 Director's details changed for Carol Ann Shewan on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Ms Margaret Mary Maclean on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Lewis Maclean on 2024-10-17

View Document

03/10/243 October 2024 Appointment of Mr Garry Fraser Maclean as a director on 2024-09-01

View Document

02/10/242 October 2024 Termination of appointment of Ronald Campbell Maclean as a director on 2024-09-30

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-19 with updates

View Document

25/01/2425 January 2024 Director's details changed for Mrs Margaret Mary Williamson on 2024-01-19

View Document

24/01/2424 January 2024 Director's details changed for Carol Ann Shewan on 2024-01-19

View Document

24/01/2424 January 2024 Director's details changed for Ronald Campbell Maclean on 2024-01-19

View Document

24/01/2424 January 2024 Secretary's details changed for Carol Ann Shewan on 2024-01-19

View Document

24/01/2424 January 2024 Director's details changed for Carol Ann Shewan on 2024-01-19

View Document

24/01/2424 January 2024 Director's details changed for Ronald Campbell Maclean on 2024-01-19

View Document

05/12/235 December 2023 Termination of appointment of John Forteith as a director on 2023-11-28

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

06/02/236 February 2023 Change of details for Mr Lewis Maclean as a person with significant control on 2016-04-06

View Document

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

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MR JOHN FORTEITH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CAMPBELL MACLEAN / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN SHEWAN / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY WILLIAMSON / 25/11/2019

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1620 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/10/1620 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2621590009

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2621590008

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2621590007

View Document

12/02/1612 February 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2621590006

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2621590006

View Document

03/02/163 February 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2621590005

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY MACLEAN / 29/09/2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM C/O JOHNSTON CARMICHAEL 16 WEST ROAD FORRES UNITED KINGDOM

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 61 HIGH STREET FORRES MORAY IV36 1PB

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/01/0928 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 ADOPT MEM AND ARTS 02/04/2008

View Document

09/06/089 June 2008 NC INC ALREADY ADJUSTED 02/04/08

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 PARTIC OF MORT/CHARGE *****

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0726 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0726 March 2007 S366A DISP HOLDING AGM 03/01/07

View Document

26/03/0726 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0712 February 2007 RETURN MADE UP TO 20/01/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/05

View Document

21/04/0521 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 PARTIC OF MORT/CHARGE *****

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 NC INC ALREADY ADJUSTED 26/11/04

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 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