S MACNAB PLANNING SERVICES LTD
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
15/01/2415 January 2024 | Application to strike the company off the register |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-04-05 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
06/11/236 November 2023 | Registered office address changed from 6 Rubislaw Place Aberdeen AB10 1XN Scotland to 10 Albyn Place Aberdeen AB10 1YH on 2023-11-06 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-04-05 |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-16 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
26/10/2126 October 2021 | Notification of Muriel Catherine Macnab as a person with significant control on 2021-10-26 |
21/10/2121 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SANDY MACNAB / 19/07/2017 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
22/10/1522 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
28/10/1428 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
18/10/1318 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
18/10/1318 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MURIEL MACNAB / 26/04/2011 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
31/10/1231 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
31/10/1131 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
12/11/1012 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
05/11/095 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MACNAB / 16/10/2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
12/12/0712 December 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | NEW SECRETARY APPOINTED |
03/12/073 December 2007 | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMCDXVI I) LIMITED CERTIFICATE ISSUED ON 01/12/07 |
01/12/071 December 2007 | SECRETARY RESIGNED |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07 |
14/11/0614 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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