MACLEOD & MACCALLUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2023-10-14

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2023-04-01

View Document

12/08/2412 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/08/244 August 2024 Termination of appointment of Morag Sarah Macintosh as a director on 2024-03-31

View Document

04/08/244 August 2024 Appointment of Mrs Gemma Ruth Mcclelland as a director on 2023-10-01

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

12/04/2312 April 2023 Change of share class name or designation

View Document

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

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR SCOTT DALLAS

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARY WEBSTER

View Document

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

View Accounts

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

13/05/1913 May 2019 01/10/18 STATEMENT OF CAPITAL GBP 81

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS JENNA THOMSON

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 31/03/16 STATEMENT OF CAPITAL GBP 72

View Document

21/12/1721 December 2017 01/04/16 STATEMENT OF CAPITAL GBP 9

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

18/12/1718 December 2017 14/12/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED GARY ALEXANDER WEBSTER

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATSON

View Document

06/01/166 January 2016 01/04/15 STATEMENT OF CAPITAL GBP 9

View Document

06/01/166 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4917450003

View Document

30/07/1530 July 2015 COMPANY NAME CHANGED MACLEOD & MACCALLUM INVERNESS LIMITED CERTIFICATE ISSUED ON 30/07/15

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4917450002

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4917450001

View Document

19/03/1519 March 2015 ADOPT ARTICLES 16/03/2015

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS CORRA LISA IRWIN

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS LINDSAY BISHOP

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS KATRINA LARISA ASHBOLT

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR GRAHAM RITCH LAUGHTON

View Document

03/03/153 March 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS MORAG SARAH MACINTOSH

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS ALISON MARGARET MARTIN

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR PETER FRASER MASON

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS FIONA JANE CAMPBELL

View Document

21/11/1421 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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