MACDONALD PLANT LIMITED
Status | ACTIVE |
Company No. | SC240498 |
Category | Private Limited Company |
Incorporated | 03 Dec 2002 |
Age | 21 years, 5 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
MACDONALD PLANT LIMITED is an active private limited company with number SC240498. It was incorporated 21 years, 5 months, 30 days ago, on 03 December 2002. The company address is Old Inn Old Inn, Inverness, IV13 7YF.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Change registered office address company with date old address
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Address
Type: AD01
Old address: the Old Inn House Moy Inverness Inverness Shire IV13 7YF
Change date: 2010-12-16
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Macdonald
Change date: 2009-12-03
Documents
Termination secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jm Taylor Limited
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 03 Dec 2008
Category: Annual-return
Type: AR01
Made up date: 2008-12-03
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 27/10/05 from: citygate blackburn business park aberdeen AB21 0PS
Documents
Legacy
Date: 15 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 15/12/04 from: 7 constitution street inverurie AB51 4SQ
Documents
Accounts with accounts type dormant
Date: 12 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 03/12/03 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ
Documents
Legacy
Date: 18 Oct 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 May 2003
Category: Address
Type: 287
Description: Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
265 FULHAM ROAD,,SW3 6HY
Number: | 00513581 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR PORTMAN HOUSE,LONDON,W1H 6DU
Number: | 06508356 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A CORRIGS ROAD,NEWCASTLE,BT33 0JZ
Number: | NI620817 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 DEWHURST STREET,MANCHESTER,M8 8FT
Number: | 10346426 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CROPPATH ROAD,DAGENHAM,RM10 8BN
Number: | 11940029 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DELL,CHESSINGTON,KT9 1NN
Number: | 06097979 |
Status: | ACTIVE |
Category: | Private Limited Company |