MCAULEY POLICY AND MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mrs Patricia Mcauley on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mr Peter Mcauley as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mrs Patricia Mcauley as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mr Peter Mcauley as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mrs Patricia Mcauley as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Mr Peter Mcauley on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from 3E Wallace House Maxwell Place Stirling FK8 1JU Scotland to 9 Orchid Way Dumfries Dumfries & Galloway DG1 3WF on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Mrs Patricia Mcauley on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Mr Peter Mcauley on 2023-06-13

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Director's details changed for Mrs Patricia Mcauley on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from 13 Smeaton Avenue Torrance Glasgow G64 4BG to 3E Wallace House Maxwell Place Stirling FK8 1JU on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Peter Mcauley on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mr Peter Mcauley as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mrs Patricia Mcauley as a person with significant control on 2022-10-07

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/03/2016 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 ADOPT ARTICLES 10/04/2018

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCAULEY

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR PETER MCAULEY

View Document

22/11/1722 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MCAULEY / 22/11/2017

View Document

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

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MCAULEY / 18/07/2017

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

22/08/1422 August 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