ARCHIBALD MCAULAY & SON LIMITED



Company Documents

DateDescription
28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

20/07/2320 July 2023 Notification of Overplex as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Cessation of Harry Mcaulay as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of Harry Mcaulay as a director on 2023-03-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
29/03/2329 March 2023 Termination of appointment of Christine Mary Mcaulay as a secretary on 2023-03-23

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
19/01/2219 January 2022 Satisfaction of charge 1 in full

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

22/06/2122 June 2021 Appointment of Mr Paul William Wilson as a director on 2020-11-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/01/1615 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY MCAULAY / 01/10/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY MCAULAY / 01/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document



18/10/0518 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/01/04

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: BANKEND ROAD DUMBARTON G82 2RB

View Document

21/02/0021 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document (might not be available)

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document (might not be available)

01/03/941 March 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document (might not be available)

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document (might not be available)

08/01/938 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document (might not be available)

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document (might not be available)

26/04/9226 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document (might not be available)

24/01/9224 January 1992 RETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document (might not be available)

25/01/9125 January 1991 RETURN MADE UP TO 09/01/91; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document (might not be available)

07/03/907 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document (might not be available)

20/03/8920 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document (might not be available)

20/03/8920 March 1989 PARTIC OF MORT/CHARGE 3248

View Document (might not be available)

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document (might not be available)

14/09/8714 September 1987 PUC2 ALLOTS 70887 29998X£1 ORD

View Document (might not be available)

14/09/8714 September 1987 PUC2 ALLOTS 70887 29998x�1 ORD

View Document (might not be available)

10/09/8710 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document (might not be available)

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/8726 March 1987 CERTIFICATE OF INCORPORATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company