(AA) Micro company accounts made up to 28th February 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge SC4141080002 in full
filed on: 3rd, March 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4141080001 in full
filed on: 3rd, March 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Erigmore House and Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ Scotland on 25th January 2022 to Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 23rd January 2022 to 28th February 2022
filed on: 5th, January 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th January 2022
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On 4th January 2022, company appointed a new person to the position of a secretary
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 23rd January 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 23rd January 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4141080002, created on 23rd December 2020
filed on: 6th, January 2021
| mortgage
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to 23rd January 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4141080001, created on 23rd December 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(11 pages)
|
(AA01) Extension of accounting period to 28th February 2020 from 31st December 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, February 2020
| resolution
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C/O Gavin Mcdonagh the Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW on 29th January 2020 to Erigmore House and Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2020 to 28th February 2021
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from The Yacht Harbour Inverkip Greenock PA16 0AS on 11th January 2016 to C/O Gavin Mcdonagh the Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st February 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 14th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th June 2012: 300.00 GBP
filed on: 7th, August 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th June 2012
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th June 2012
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 8th May 2012, company appointed a new person to the position of a secretary
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 8th May 2012
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed macphee 30 LIMITEDcertificate issued on 04/05/12
filed on: 4th, May 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|