- Company Overview for MACLEAN UK LTD. (SC306353)
- Filing history for MACLEAN UK LTD. (SC306353)
- People for MACLEAN UK LTD. (SC306353)
- More for MACLEAN UK LTD. (SC306353)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
01 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
04 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
12 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 Feb 2021 | TM02 | Termination of appointment of David Grant Anderson as a secretary on 20 January 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from 28 C/O D.Grant Anderson & Co 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland to Unit J Woodville Court 20 Woodville Street Glasgow G51 2RL on 5 February 2021 | |
21 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
22 Feb 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
08 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 May 2018 | AD01 | Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to 28 C/O D.Grant Anderson & Co 28 Foulpapple Road Newmilns Ayrshire KA16 9LB on 2 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Kenneth Ingram as a director on 9 April 2018 | |
30 Aug 2017 | PSC01 | Notification of Gordon Maclean as a person with significant control on 6 April 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |