Advanced company searchLink opens in new window

MACALISTER ASSOCIATED CONSULTING LTD.

Company number SC383008

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)
14 Nov 2023 AA Micro company accounts made up to 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 August 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
11 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
05 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
16 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
08 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
22 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
06 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
06 Aug 2015 CH01 Director's details changed for Reverend Eleanor Elizabeth Macalister on 11 November 2014
06 Aug 2015 CH01 Director's details changed for John Gary Macalister on 11 November 2014
17 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Feb 2015 AD01 Registered office address changed from 79 Station Road Ellon Aberdeenshire AB41 9AR to Quarryview Ythanbank Ellon Aberdeenshire AB41 7TH on 13 February 2015
07 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
07 Aug 2014 CH01 Director's details changed for John Gary Macalister on 2 August 2014