(AA) Full accounts data made up to Sunday 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on Wednesday 26th April 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 1st May 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to Sunday 2nd May 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge SC3578180004, created on Wednesday 15th September 2021
filed on: 29th, September 2021
| mortgage
|
Free Download
(23 pages)
|
(MR04) Charge SC3578180003 satisfaction in full.
filed on: 25th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Friday 1st January 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 3rd May 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(22 pages)
|
(AD01) New registered office address Grange House 34 Grange Street Kilmarnock Ayrshire KA1 2DD. Change occurred on Thursday 24th September 2020. Company's previous address: 132 Main Street Prestwick Ayrshire KA9 1PB.
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 28th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(19 pages)
|
(CH01) On Wednesday 6th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 29th April 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from Saturday 28th April 2018 to Friday 27th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' accounts made up to Saturday 30th April 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(38 pages)
|
(MR01) Registration of charge SC3578180003, created on Friday 25th November 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th April 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Thursday 30th April 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th April 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(34 pages)
|
(MR01) Registration of charge SC3578180002, created on Friday 17th October 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(21 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 27th, October 2014
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 132 Main Street Prestwick Ayrshire KA9 1PB. Change occurred on Tuesday 5th August 2014. Company's previous address: 145 St. Vincent Street 6Th Floor Glasgow G2 5JF.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th April 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 90615.00 GBP is the capital in company's statement on Friday 23rd May 2014
capital
|
|
(CH01) On Friday 7th February 2014 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th April 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 26th February 2013 from St Stephen's House 279 Bath Street Glasgow G2 4JL
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 26th February 2013
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Monday 30th April 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(31 pages)
|
(AA01) Previous accounting period shortened from Sunday 29th April 2012 to Saturday 28th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Saturday 30th April 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2011 to Friday 29th April 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to Wednesday 6th April 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(15 pages)
|
(AA) Group of companies' accounts made up to Friday 30th April 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th April 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(14 pages)
|
(123) Gbp nc 1000/100000/09/09
filed on: 28th, September 2009
| capital
|
Free Download
(2 pages)
|
(SA) Statement of affairs
filed on: 28th, September 2009
| miscellaneous
|
Free Download
(14 pages)
|
(SA) Statement of affairs
filed on: 28th, September 2009
| miscellaneous
|
Free Download
(18 pages)
|
(SA) Statement of affairs
filed on: 28th, September 2009
| miscellaneous
|
Free Download
(18 pages)
|
(SA) Statement of affairs
filed on: 28th, September 2009
| miscellaneous
|
Free Download
(15 pages)
|
(SA) Statement of affairs
filed on: 28th, September 2009
| miscellaneous
|
Free Download
(14 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, September 2009
| resolution
|
Free Download
(3 pages)
|
(288a) On Wednesday 16th September 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(3 pages)
|
(288b) On Wednesday 16th September 2009 Appointment terminated director
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 16th September 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Wednesday 16th September 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed macnewco two hundred and seventy three LIMITEDcertificate issued on 17/06/09
filed on: 17th, June 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2009
| incorporation
|
Free Download
(21 pages)
|