MALLAIG BOATBUILDING AND ENGINEERING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/03/243 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 SECRETARY APPOINTED MR ANDREW ROSS CARR

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM CAMERON

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM AIRDS HOUSE AN AIRD FORT WILLIAM INVERNESS-SHIRE PH33 6BL

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM UNIT 5B1 BLAR MHOR INDUSTRIAL ESTATE FORT WILLIAM PH33 7PT

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WILLIAMS / 31/01/2009

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

05/06/085 June 2008 DIRECTOR APPOINTED LORNA HELEN O'NEIL FINLAYSON

View Document

02/06/082 June 2008 DIRECTOR APPOINTED CHRIS WILLIAMS

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: HARBOUR SLIPWAYS MALLAIG PH41 4QS

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 DEC MORT/CHARGE *****

View Document

03/03/073 March 2007 DEC MORT/CHARGE *****

View Document

03/03/073 March 2007 DEC MORT/CHARGE *****

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/11/037 November 2003 DEC MORT/CHARGE *****

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

04/04/014 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 9000 SHARES 08/02/01

View Document

21/02/0121 February 2001 ADOPT ARTICLES 07/02/01

View Document

20/02/0120 February 2001 £ IC 57000/39000 08/02/01 £ SR 18000@1=18000

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/06/9815 June 1998 DEC MORT/CHARGE *****

View Document

19/04/9819 April 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 DEC MORT/CHARGE *****

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 S386 DISP APP AUDS 02/02/93

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: HARBOUR SLIPWAY MALLAIG INVERNESS-SHIRE PH41 4QS

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: 87 HIGH STREET FORT WILLIAM PH33 6DQ

View Document

20/03/9120 March 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

10/05/9010 May 1990 PARTIC OF MORT/CHARGE 5028

View Document

02/11/892 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

03/01/893 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

10/06/8710 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

10/06/8710 June 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

04/06/764 June 1976 CERTIFICATE OF INCORPORATION

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