Advanced company searchLink opens in new window

MACLEAN INVESTMENTS LTD.

Company number 06837205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2015 AP01 Appointment of Mrs Persa Maclean as a director on 4 November 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2023 under section 1088 of the Companies Act 2006
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2023 under section 1088 of the Companies Act 2006
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2023 under section 1088 of the Companies Act 2006
04 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2023 under section 1088 of the Companies Act 2006
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 AD01 Registered office address changed from Bossington House Bossington Canterbury Kent CT3 3LN on 17 October 2013
24 Jul 2013 AP01 Appointment of Mrs Yolanda Jayne Noble as a director
06 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2023 under section 1088 of the Companies Act 2006
01 May 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2023 under section 1088 of the Companies Act 2006
08 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2023 under section 1088 of the Companies Act 2006
07 May 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2023 under section 1088 of the Companies Act 2006
25 Mar 2010 CH01 Director's details changed for Mr. Alastair Duncan Maclean on 1 March 2010
04 Mar 2009 NEWINC Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2023 under section 1088 of the Companies Act 2006