MAGSDOC LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
| 22/05/2522 May 2025 | Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-22 |
| 22/05/2522 May 2025 | Registered office address changed from C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-22 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 26/04/2426 April 2024 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-26 |
| 16/04/2416 April 2024 | Total exemption full accounts made up to 2023-06-30 |
| 26/07/2326 July 2023 | Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-07-26 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/06/236 June 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 2023-06-06 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 06/06/236 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 12/05/1912 May 2019 | REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG |
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 09/06/159 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/06/146 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM C/O DCW/ STEWART GILMOUR & CO 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND |
| 05/01/145 January 2014 | REGISTERED OFFICE CHANGED ON 05/01/2014 FROM 6TH FLOOR, GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ |
| 16/08/1316 August 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM EASTER HAYSTON HOUSE CAMPSIE ROAD KIRKINTILOCH GLASGOW G66 1RN SCOTLAND |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 09/08/129 August 2012 | DIRECTOR APPOINTED MRS COLETTE CROSSAN |
| 09/08/129 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOUGHRIE |
| 19/07/1219 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK LOUGHRIE / 19/07/2012 |
| 06/06/126 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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