MACLEOD EVENTS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
21/08/2421 August 2024 | Satisfaction of charge SC3948590001 in full |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/05/2421 May 2024 | Registration of charge SC3948590002, created on 2024-05-15 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
11/01/2311 January 2023 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-11 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
20/12/1820 December 2018 | DIRECTOR APPOINTED MR DOUGLAS NEILL ROSS PHILIP |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MACLEOD / 02/05/2018 |
11/01/1811 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3948590001 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O WALLACE WHITE ACCOUNTANTS 50 WELLINGTON STREET SUITE 222 BALTIC CHAMBERS GLASGOW G2 6HJ |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
11/07/1611 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
22/12/1522 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
24/06/1524 June 2015 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MACLEOD |
24/06/1524 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
01/06/151 June 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
01/06/151 June 2015 | DIRECTOR APPOINTED MISS SARAH MACLEOD |
01/06/151 June 2015 | DIRECTOR APPOINTED MISS VICTORIA MACLEOD |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR LESLIE MACLEOD |
01/06/151 June 2015 | APPOINTMENT TERMINATED, SECRETARY MARGARET MACLEOD |
06/05/156 May 2015 | CHANGE OF NAME 01/04/2015 |
06/05/156 May 2015 | COMPANY NAME CHANGED LUNGA WEDDINGS LTD CERTIFICATE ISSUED ON 06/05/15 |
30/03/1530 March 2015 | CURREXT FROM 31/03/2015 TO 31/07/2015 |
17/12/1417 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
05/07/145 July 2014 | DISS40 (DISS40(SOAD)) |
04/07/144 July 2014 | FIRST GAZETTE |
02/07/142 July 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM BURNSIDE HOUSE HEAD OFFICE 24 KILWINNING ROAD IRVINE KA12 8RU SCOTLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
06/02/136 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
22/05/1222 May 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACLEOD EVENTS MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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