- Company Overview for MACELDAN LTD (SC154974)
- Filing history for MACELDAN LTD (SC154974)
- People for MACELDAN LTD (SC154974)
- Charges for MACELDAN LTD (SC154974)
- More for MACELDAN LTD (SC154974)
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) |
---|---|---|---|
26 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
01 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
31 Jan 2019 | AD01 | Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to 61 61 Holmes Road Broxburn West Lothian EH52 5JF on 31 January 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from Mclellan Harris & Co 19 Waterloo Street Glasgow G2 6AY to 168 Bath Street Glasgow G2 4TP on 15 January 2019 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with no updates | |
11 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
09 Jan 2016 | CH01 | Director's details changed for Mr Daniel Mcgeough on 1 January 2016 | |
08 Jan 2016 | CH01 | Director's details changed for Mrs Elizabeth Ann Marie Mcgeough on 1 January 2016 | |
08 Jan 2016 | CH03 | Secretary's details changed for Mr Daniel Mcgeough on 1 January 2016 |