JAMES MACKIE (DUNDEE) LIMITED

SC255780
1 HILLPARK ROAD WORMIT FIFE DD6 8PR

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 11 Buy now
15 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 11 Buy now
31 Oct 2021 accounts Annual Accounts 11 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 10 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 9 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Nov 2018 capital Notice of name or other designation of class of shares 2 Buy now
27 Oct 2018 accounts Annual Accounts 10 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2018 officers Termination of appointment of director (Deirdre Stewart) 1 Buy now
15 Sep 2018 officers Termination of appointment of director (James Stewart) 1 Buy now
23 Aug 2018 capital Notice of cancellation of shares 4 Buy now
23 Aug 2018 capital Notice of cancellation of shares 4 Buy now
23 Aug 2018 capital Return of purchase of own shares 3 Buy now
23 Aug 2018 capital Return of purchase of own shares 3 Buy now
01 May 2018 officers Termination of appointment of director (Deirdre Stewart) 2 Buy now
01 May 2018 officers Termination of appointment of director (James Stewart) 2 Buy now
01 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2017 accounts Annual Accounts 9 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
30 May 2016 accounts Annual Accounts 9 Buy now
09 Oct 2015 annual-return Annual Return 7 Buy now
08 Oct 2015 officers Appointment of director (Mrs Susan Malcolm) 2 Buy now
08 Oct 2015 officers Appointment of director (Mrs Deirdre Stewart) 2 Buy now
03 Jun 2015 accounts Annual Accounts 8 Buy now
13 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2015 annual-return Annual Return 9 Buy now
09 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
29 May 2014 accounts Annual Accounts 8 Buy now
26 Sep 2013 annual-return Annual Return 9 Buy now
29 Apr 2013 accounts Annual Accounts 7 Buy now
12 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Mar 2013 annual-return Annual Return 9 Buy now
18 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
22 Feb 2012 accounts Annual Accounts 7 Buy now
19 Dec 2011 annual-return Annual Return 8 Buy now
08 Apr 2011 accounts Annual Accounts 6 Buy now
02 Dec 2010 annual-return Annual Return 7 Buy now
02 Dec 2010 officers Change of particulars for director (James Stewart) 2 Buy now
02 Dec 2010 officers Change of particulars for director (Fraser Wilson Malcolm) 2 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
26 Nov 2009 accounts Annual Accounts 6 Buy now
21 Jan 2009 accounts Annual Accounts 7 Buy now
16 Jan 2009 annual-return Return made up to 11/09/08; full list of members 5 Buy now
07 Oct 2008 annual-return Return made up to 11/09/07; full list of members 5 Buy now
14 Dec 2007 accounts Annual Accounts 7 Buy now
19 Jan 2007 accounts Annual Accounts 7 Buy now
28 Nov 2006 resolution Resolution 2 Buy now
03 Nov 2006 annual-return Return made up to 11/09/06; full list of members 3 Buy now
02 Nov 2006 officers New director appointed 1 Buy now
27 Jan 2006 annual-return Return made up to 11/09/05; full list of members 7 Buy now
25 Nov 2005 accounts Annual Accounts 6 Buy now
25 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
15 Nov 2005 officers New secretary appointed 2 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: stance A12, glasgow fruit market 130 lochairn road glasgow G21 2DU 1 Buy now
09 Dec 2004 accounts Annual Accounts 6 Buy now
10 Sep 2004 annual-return Return made up to 11/09/04; full list of members 7 Buy now
31 Oct 2003 mortgage Partic of mort/charge ***** 6 Buy now
18 Oct 2003 capital Ad 15/10/03-15/10/03 £ si 999@1=999 £ ic 1/1000 2 Buy now
02 Oct 2003 accounts Accounting reference date shortened from 30/09/04 to 31/08/04 1 Buy now
16 Sep 2003 officers Secretary resigned 1 Buy now
16 Sep 2003 officers Director resigned 1 Buy now
12 Sep 2003 officers New director appointed 1 Buy now
12 Sep 2003 officers New director appointed 1 Buy now
12 Sep 2003 officers New secretary appointed 1 Buy now
12 Sep 2003 officers New director appointed 1 Buy now
11 Sep 2003 incorporation Incorporation Company 19 Buy now