MACSPICE LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

14/07/2314 July 2023 Application to strike the company off the register

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-10-02

View Document

02/10/202 October 2020 Annual accounts for year ending 02 Oct 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/19

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 79/81 ABERCORN STREET PAISLEY RENFREWSHIRE PA3 4AS

View Document

29/01/1829 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

13/11/1713 November 2017 PREVSHO FROM 31/10/2017 TO 31/08/2017

View Document

06/09/176 September 2017 ADOPT ARTICLES 01/09/2017

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JOHN WHYTE DARROCH

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY AGNES PORTERFIELD

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN MCAUSLAND

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARC MCAUSLAND

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOLMES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JILL MCAUSLAND

View Document

01/09/171 September 2017 CESSATION OF BRYAN ALLAN MCAUSLAND AS A PSC

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.R. DALZIEL LIMITED

View Document

01/09/171 September 2017 DIRECTOR APPOINTED ALEXANDER STUART DALZIEL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MCAUSLAND / 09/08/2017

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MISS JILL MCAUSLAND

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR MARC MCAUSLAND

View Document

18/12/1418 December 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/08/1323 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/08/1223 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/08/1125 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/09/106 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HOLMES / 27/07/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ALLAN MCAUSLAND / 14/06/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/02/0418 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

23/12/0123 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: MONCRIEFF HOUSE 10 MONCRIEFF STREET PAISLEY PA3 2BE

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: UNIT C 103 BARRIE ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW, G52

View Document

15/08/9615 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 PARTIC OF MORT/CHARGE *****

View Document

11/08/9511 August 1995 NEW SECRETARY APPOINTED

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: UNIT C, 103 BARRIE ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 SECRETARY RESIGNED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AUTOMATED STUDIOS LTD.


  • 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