MACFORM LIMITED
Status | ACTIVE |
Company No. | SC139869 |
Category | Private Limited Company |
Incorporated | 21 Aug 1992 |
Age | 31 years, 9 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
MACFORM LIMITED is an active private limited company with number SC139869. It was incorporated 31 years, 9 months, 12 days ago, on 21 August 1992. The company address is Ryben House, Unit 1, Ryben House, Unit 1,, Wishaw, ML2 7NU, North Lanarkshire, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 09 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Moira Logan
Change date: 2022-07-27
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Change person director company with change date
Date: 10 Aug 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Mcleish
Change date: 2020-03-20
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-10
New address: Ryben House, Unit 1, 8 Bell Street Wishaw North Lanarkshire ML2 7NU
Old address: Ryben House 49 Hamilton Street Carluke ML8 4HA
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Moira Logan
Appointment date: 2020-03-02
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-10
Psc name: Mr Ian Mcleish
Documents
Cessation of a person with significant control
Date: 27 Feb 2020
Action Date: 28 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pauline Mcleish
Cessation date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts amended with made up date
Date: 23 Sep 2019
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mr Ian Mcleish
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mr Ian Mcleish
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr Ian Mcleish
Documents
Appoint person secretary company with name date
Date: 05 Sep 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Mcleish
Appointment date: 2019-08-29
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Mcleish
Termination date: 2019-08-29
Documents
Termination secretary company with name termination date
Date: 05 Sep 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Mcleish
Termination date: 2019-08-29
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Mcleish
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Change registered office address company with date old address
Date: 19 Jul 2012
Action Date: 19 Jul 2012
Category: Address
Type: AD01
Old address: 4D Auchingramont Road Hamilton ML3 6JT United Kingdom
Change date: 2012-07-19
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-13
Old address: Ryben House 49 Hamilton Street Carluke South Lanarkshire ML8 4HA Scotland
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 09 Dec 2011
Action Date: 09 Dec 2011
Category: Address
Type: AD01
Old address: , Silverwells House, 114 Cadzow Street, Hamilton, ML3 6HP
Change date: 2011-12-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change person secretary company with change date
Date: 27 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Pauline Mcleish
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Mcleish
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 28 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 28/11/00 from: 44 motherwell road, bellshill, lanarkshire ML4 2DX
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/99; full list of members
Documents
Legacy
Date: 11 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 11/08/99 from: 5 balvicar street, queens park, glasgow, G42 8QF
Documents
Accounts with accounts type full
Date: 10 Dec 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 11 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/98; no change of members
Documents
Legacy
Date: 14 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/97; full list of members
Documents
Legacy
Date: 13 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 13/08/97 from: 39 wildman road, law, carluke, lanarkshire ML8 5ET
Documents
Accounts with accounts type dormant
Date: 13 Aug 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 08 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Oct 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 24 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 24/09/96 from: 39 wildman rd, law, lanarkshire, ML8 5ET
Documents
Legacy
Date: 24 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/96; no change of members
Documents
Legacy
Date: 10 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/95; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Accounts with accounts type small
Date: 09 Feb 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 31 Jan 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 31 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/94; no change of members
Documents
Accounts with accounts type full
Date: 17 Jan 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 20 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/93; full list of members
Documents
Legacy
Date: 26 Aug 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 24 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Aug 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 21/08/92 from: 24 great king street, edinburgh, EH3 6QN
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11913641 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WHITEROCK ROAD,NEWTOWNARDS,BT23 6PT
Number: | NI658016 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 DRAKE ROAD,GRAYS,RM16 6PP
Number: | 11276063 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 01174503 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC138228 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIGHT & FANTASTIC COMPANY LIMITED
STAMPS MEADOW, THE STREET,CHICHESTER,PO18 0DX
Number: | 05261906 |
Status: | ACTIVE |
Category: | Private Limited Company |