MCANDREW LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

24/10/2224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MR ANDREW ROBERT BARCLAY MACNAIR

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE IAN LEDLIE / 27/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE IAN LEDLIE / 27/02/2013

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM C/O ROBERTSON CRAIG 3 CLAIRMONT GARDENS GLASGOW G3 7LW SCOTLAND

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL FOX / 27/02/2010

View Document

16/03/1116 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL FOX / 01/10/2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY MACDONALDS

View Document

18/05/1018 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 1 CLAREMONT TERRACE GLASGOW G3 7UQ

View Document

26/02/0126 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 £ NC 100/4250100 01/05/96

View Document

09/05/969 May 1996 NC INC ALREADY ADJUSTED 01/05/96

View Document

09/05/969 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/96

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: KINLOCHRULE COLINTRIVE ARGHYLL PA22 3AH

View Document

04/04/964 April 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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