MCNAB SNOWBOARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

04/11/224 November 2022 Director's details changed for Neil Hugh Mcnab on 2022-11-04

View Document

04/11/224 November 2022 Registered office address changed from 6a Kirk Rd Kirk Road Clarkston Glasgow G76 9BU Scotland to 6a Kirk Road Clarkston Glasgow G76 9BU on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Mr Neil Hugh Mcnab as a person with significant control on 2022-11-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUGH MCNAB / 29/11/2019

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL HUGH MCNAB / 29/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL HUGH MCNAB / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUGH MCNAB / 28/11/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 2 HARBOUR HOUSE, CRINAN HARBOUR LOCHGILPHEAD ARGYLL PA31 8SW

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/11/1510 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/11/1417 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/11/1318 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/11/1219 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 PREVSHO FROM 31/08/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/11/1110 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BOYD MCNAB / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUGH MCNAB / 03/11/2009

View Document

09/11/099 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/06/0819 June 2008 PREVSHO FROM 30/11/2007 TO 31/08/2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 S366A DISP HOLDING AGM 11/11/05

View Document

03/11/053 November 2005 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