MACLEE TOSH LIMITED

Suite 69, 4-5 Lochside Way, Edinburgh, EH12 9DT, Scotland
StatusACTIVE
Company No.SC492938
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 6 months
JurisdictionScotland

SUMMARY

MACLEE TOSH LIMITED is an active private limited company with number SC492938. It was incorporated 9 years, 6 months ago, on 08 December 2014. The company address is Suite 69, 4-5 Lochside Way, Edinburgh, EH12 9DT, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-27

Old address: Suite 69 4-5 Lochside Way Edinburgh EH54 6UT Scotland

New address: Suite 69, 4-5 Lochside Way Edinburgh EH12 9DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

New address: Suite 69 4-5 Lochside Way Edinburgh EH54 6UT

Change date: 2023-06-27

Old address: 4 Lochside Way Edinburgh EH12 9DT Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-24

New address: 4 Lochside Way Edinburgh EH12 9DT

Old address: 64a Cumberland Street Edinburgh EH3 6RE Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin William Robertson

Change date: 2021-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

New address: 64a Cumberland Street Edinburgh EH3 6RE

Old address: 59 Martin Brae Livingston EH54 6UT Scotland

Change date: 2021-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Colin William Robertson

Change date: 2021-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2020

Action Date: 18 Apr 2020

Category: Address

Type: AD01

New address: 59 Martin Brae Livingston EH54 6UT

Old address: 19 Wheatfield Walk Straiton Loanhead EH20 9NF United Kingdom

Change date: 2020-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Old address: 5 Craigleith Hill Gardens Edinburgh EH4 2JB United Kingdom

New address: 19 Wheatfield Walk Straiton Loanhead EH20 9NF

Change date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Old address: 272 Bath Street Glasgow G2 4JR

Change date: 2017-12-19

New address: 5 Craigleith Hill Gardens Edinburgh EH4 2JB

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Colin William Robertson

Change date: 2017-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr Colin William Robertson

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48 WESTBOURNE GARDENS LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:04217872
Status:ACTIVE
Category:Private Limited Company

ANOINTING FIRE CATHOLIC MINISTRY(EUROPE)

262 TYBURN ROAD,BIRMINGHAM,B24 8LS

Number:11072903
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DJ GEAR DIRECT LTD

41 OLDFIELDS ROAD,SUTTON,SM1 2NB

Number:09472613
Status:ACTIVE
Category:Private Limited Company

HFMC PRIVATE CLIENT SERVICES LTD

RUSSELL HOUSE,EDGWARE,HA8 7LW

Number:05993367
Status:ACTIVE
Category:Private Limited Company

MORTGAGE FOCUS LTD

133 CHASE SIDE,LONDON,N14 5HD

Number:05899638
Status:ACTIVE
Category:Private Limited Company

SUNRISE INTERNATIONAL TRADE LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:06551014
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source