MCLAUGHLIN CROLLA LLP

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Cessation of Guido Crolla as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Julie Crolla as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Guido Crolla as a member on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Julie Crolla as a member on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CHRISTIE BROWN

View Document

01/05/201 May 2020 LLP MEMBER APPOINTED MR KEVIN CHRISTIE BROWN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 77/2 C/O MCLAUGHLIN CROLLA LLP HANOVER STREET EDINBURGH EH2 1EE SCOTLAND

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 44 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7HF

View Document

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/07/1822 July 2018 PSC'S CHANGE OF PARTICULARS / MR AIDAN MCLAUGHLIN / 22/07/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUIDO CROLLA

View Document

08/05/188 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2018

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE CROLLA

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN MCLAUGHLIN

View Document

02/04/182 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR AIDAN KEVIN MCLAUGHLIN / 29/03/2018

View Document

15/02/1815 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 ANNUAL RETURN MADE UP TO 05/05/16

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 ANNUAL RETURN MADE UP TO 05/05/15

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 ANNUAL RETURN MADE UP TO 05/05/14

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 ANNUAL RETURN MADE UP TO 05/05/13

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 14 MERCHISTON PARK EDINBURGH MIDLOTHIAN EH10 4PN

View Document

11/05/1211 May 2012 ANNUAL RETURN MADE UP TO 05/05/12

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 ANNUAL RETURN MADE UP TO 05/05/11

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1112 January 2011 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

03/06/103 June 2010 ANNUAL RETURN MADE UP TO 05/05/10

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED CROLLA & CO LLP CERTIFICATE ISSUED ON 13/05/10

View Document

26/04/1026 April 2010 LLP MEMBER APPOINTED AIDAN MCLAUGHLIN

View Document

05/05/095 May 2009 INCORPORATION DOCUMENT 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