AA |
Small-sized company accounts made up to 2023/03/31
filed on: 15th, November 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 9th, December 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 23rd, December 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2021/04/06. New Address: Thorntoun Estate Crosshouse Kilmarnock Ayrshire KA2 0BH. Previous address: C/O William Duncan & Co 30 Miller Road Ayr Ayrshire KA7 2AY
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 14th, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 19th, December 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 14th, September 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2017/01/30 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017/01/30 secretary's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/01/30 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 20th, December 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2016/04/26 with full list of members
filed on: 27th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
30000.00 GBP is the capital in company's statement on 2016/04/27
|
capital |
|
AA |
Small-sized company accounts made up to 2015/03/31
filed on: 14th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/04/26 with full list of members
filed on: 27th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
30000.00 GBP is the capital in company's statement on 2015/04/27
|
capital |
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 10th, October 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2014/04/26 with full list of members
filed on: 14th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
30000.00 GBP is the capital in company's statement on 2014/05/14
|
capital |
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 3rd, January 2014
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2013/10/01 director's details were changed
filed on: 21st, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/26 with full list of members
filed on: 7th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 4th, January 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2012/04/26 with full list of members
filed on: 8th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/03/31
filed on: 6th, January 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2011/04/26 with full list of members
filed on: 9th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2010/03/31
filed on: 10th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/04/26 with full list of members
filed on: 28th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2009/03/31
filed on: 2nd, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 2009/05/11 with shareholders record
filed on: 11th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2008/03/31
filed on: 3rd, February 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 2008/05/09 with shareholders record
filed on: 9th, May 2008
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 16th, April 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Financial assistance for the acquisition of shares - resolution
filed on: 8th, April 2008
|
resolution |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, July 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, July 2007
|
resolution |
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 12th, July 2007
|
resolution |
Free Download
(1 page)
|
123 |
£ nc 1000/30000 28/06/07
filed on: 12th, July 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, July 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, July 2007
|
resolution |
|
123 |
£ nc 1000/30000 28/06/07
filed on: 12th, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 29999 shares on 2007/06/28. Value of each share 1 £, total number of shares: 30000.
filed on: 12th, July 2007
|
capital |
Free Download
(11 pages)
|
88(2)R |
Alloted 29999 shares on 2007/06/28. Value of each share 1 £, total number of shares: 30000.
filed on: 12th, July 2007
|
capital |
Free Download
(11 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 12th, July 2007
|
resolution |
Free Download
(1 page)
|
288a |
On 2007/06/13 New secretary appointed
filed on: 13th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/06/13 New director appointed
filed on: 13th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/06/13 New director appointed
filed on: 13th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/06/13 Director resigned
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/13 New director appointed
filed on: 13th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/06/13 Secretary resigned
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/13 Director resigned
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/13 Secretary resigned
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/13 New secretary appointed
filed on: 13th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/06/13 New director appointed
filed on: 13th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/06/07 from: st stephen's house 279 bath street glasgow G2 4JL
filed on: 13th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/07 from: st stephen's house, 279 bath street, glasgow, G2 4JL
filed on: 13th, June 2007
|
address |
|
CERTNM |
Company name changed macnewco two hundred and ten lim itedcertificate issued on 31/05/07
filed on: 31st, May 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed macnewco two hundred and ten lim itedcertificate issued on 31/05/07
filed on: 31st, May 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, April 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 26th, April 2007
|
incorporation |
Free Download
(21 pages)
|