AP03 |
On 28th October 2023, company appointed a new person to the position of a secretary
filed on: 28th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2023
filed on: 28th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(32 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, September 2022
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed mackie's at taypack LIMITEDcertificate issued on 05/09/22
filed on: 5th, September 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment terminated on 22nd June 2022
filed on: 18th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th September 2021
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 13th, August 2021
|
accounts |
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 5th July 2019
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts made up to 30th June 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(10 pages)
|
TM02 |
Secretary's appointment terminated on 27th November 2017
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 23rd April 2015 director's details were changed
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 10th, November 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 30th June 2015
filed on: 2nd, November 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 30th April 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Moncur Inchture Perthshire PH14 9QF on 1st May 2015 to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB
filed on: 1st, May 2015
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2014
filed on: 21st, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2014
filed on: 9th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th December 2014: 500000.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 31st August 2014
filed on: 1st, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2013
filed on: 25th, March 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 24th March 2014
filed on: 24th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2013
filed on: 10th, December 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th December 2013: 500000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 16th August 2013
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th August 2013
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2012 to 30th June 2013
filed on: 22nd, February 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th December 2012
filed on: 24th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th December 2012
filed on: 24th, December 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, December 2012
|
resolution |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2012
filed on: 12th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 7th, September 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 29th August 2012
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2011
filed on: 12th, December 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2010
filed on: 16th, December 2010
|
annual return |
Free Download
(9 pages)
|
CH01 |
On 1st November 2010 director's details were changed
filed on: 15th, December 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 30th, September 2010
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 16th, August 2010
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 28th July 2010
filed on: 28th, July 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2009
filed on: 7th, December 2009
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, July 2009
|
resolution |
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, April 2009
|
incorporation |
Free Download
(5 pages)
|
123 |
Nc inc already adjusted 01/04/09
filed on: 27th, April 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 21st, April 2009
|
resolution |
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 21st, April 2009
|
capital |
Free Download
(1 page)
|
288b |
On 3rd March 2009 Appointment terminated director
filed on: 3rd, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 28th November 2008 Director appointed
filed on: 28th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th November 2008 Director appointed
filed on: 28th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th November 2008 Director appointed
filed on: 28th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th November 2008 Director appointed
filed on: 28th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 28th November 2008 Appointment terminated director
filed on: 28th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 28th November 2008 Director appointed
filed on: 28th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th November 2008 Director appointed
filed on: 28th, November 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 28th, November 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ
filed on: 28th, November 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 27th, November 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2008
|
incorporation |
Free Download
(18 pages)
|