(MR04) Charge 2 satisfaction in full.
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 15th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL. Change occurred on Friday 11th November 2022. Company's previous address: 3 Broom Place Portree IV51 9HL Scotland.
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Broom Place Portree IV51 9HL. Change occurred on Sunday 30th October 2022. Company's previous address: 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL Scotland.
filed on: 30th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL. Change occurred on Friday 28th October 2022. Company's previous address: C/O Campbell Stewart Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ.
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 15th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th May 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 15th May 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 9th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st May 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Campbell Stewart Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ. Change occurred on Friday 5th June 2015. Company's previous address: 36 Commercial Road Buckie Banffshire AB56 1UQ.
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, January 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th May 2012
filed on: 9th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th May 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th May 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Saturday 6th June 2009 - Annual return with full member list
filed on: 6th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/04/2009 from excel house 30 semple street edinburgh EH3 8BL
filed on: 6th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On Thursday 7th August 2008 Appointment terminated secretary
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 9th June 2008 - Annual return with full member list
filed on: 9th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 5th, March 2008
| accounts
|
Free Download
(7 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 19th, July 2007
| mortgage
|
Free Download
(4 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 19th, July 2007
| mortgage
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/05/07 to 30/06/07
filed on: 19th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/07 to 30/06/07
filed on: 19th, June 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 12th June 2007 - Annual return with full member list
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 12th June 2007 - Annual return with full member list
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 20th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 20th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(288a) On Monday 19th June 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed macrocom (931) LIMITEDcertificate issued on 19/06/06
filed on: 19th, June 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On Monday 19th June 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 19th June 2006 Director resigned
filed on: 19th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th June 2006 Director resigned
filed on: 19th, June 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed macrocom (931) LIMITEDcertificate issued on 19/06/06
filed on: 19th, June 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2006
| incorporation
|
Free Download
(15 pages)
|