(AA) Micro company financial statements for the year ending on March 31, 2024
filed on: 24th, December 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 6, 2024
filed on: 18th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bill Smith Accountants Unit B5, Davidson House Campus 1, Aberdeen Innovation Park Balgownie Road, Bridge of Don Aberdeen AB22 8GT. Change occurred on June 26, 2024. Company's previous address: Suite 6 Braehead Way Shopping Centre Bridge of Don Aberdeen AB22 8RR Scotland.
filed on: 26th, June 2024
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 10, 2024) of a secretary
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 10, 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 6, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 6 Braehead Way Shopping Centre Bridge of Don Aberdeen AB22 8RR. Change occurred on March 31, 2023. Company's previous address: 14 Carden Place Aberdeen AB10 1UR.
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 6, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 6, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on January 1, 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 22, 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: May 22, 2020) of a secretary
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 6, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 6, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 6, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 7, 2013: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 1, 2010: 100.00 GBP
filed on: 26th, April 2010
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On October 6, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2009
filed on: 2nd, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on October 6, 2009
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to October 7, 2008 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 11th, August 2008
| accounts
|
Free Download
(1 page)
|
(363s) Period up to December 11, 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to December 11, 2007 (Director's particulars changed)
annual return
|
|
(363s) Period up to December 11, 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 3rd, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 3rd, July 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, May 2007
| resolution
|
Free Download
(39 pages)
|
(288a) On May 16, 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 16, 2007 Director resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 16, 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, May 2007
| resolution
|
Free Download
(39 pages)
|
(288b) On May 16, 2007 Director resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mackinco (55) LIMITEDcertificate issued on 15/05/07
filed on: 15th, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mackinco (55) LIMITEDcertificate issued on 15/05/07
filed on: 15th, May 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2006
| incorporation
|
Free Download
(37 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2006
| incorporation
|
Free Download
(37 pages)
|