Date | Description |
2025-03-06 |
update statutory_documents PREVSHO FROM 31/10/2024 TO 30/09/2024 |
2024-07-16 |
update statutory_documents DIRECTOR APPOINTED MR STEWART MCLELLAND |
2024-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES MACSWEEN / 25/06/2024 |
2024-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HAZELDEAN / 25/06/2024 |
2024-07-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACALLAN FOOD GROUP LIMITED |
2024-07-16 |
update statutory_documents CESSATION OF JAMES CHARLES MACSWEEN AS A PSC |
2024-07-16 |
update statutory_documents CESSATION OF KATHARINE SHEILA MACSWEEN AS A PSC |
2024-07-16 |
update statutory_documents ADOPT ARTICLES 25/06/2024 |
2024-07-11 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2024-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1501600004 |
2024-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1501600005 |
2024-06-27 |
update statutory_documents SOLVENCY STATEMENT DATED 25/06/24 |
2024-06-27 |
update statutory_documents REDUCE ISSUED CAPITAL 25/06/2024 |
2024-06-27 |
update statutory_documents 27/06/24 STATEMENT OF CAPITAL GBP 462 |
2024-06-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2024-06-24 |
update statutory_documents 29/10/23 TOTAL EXEMPTION FULL |
2024-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, NO UPDATES |
2023-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES |
2023-02-27 |
delete source_ip 3.10.6.6 |
2023-02-27 |
insert source_ip 95.172.8.74 |
2022-12-01 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLIAMS |
2022-03-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-03-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-02-10 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2020-10-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-28 => 2022-07-31 |
2021-12-07 |
update account_ref_month 1 => 10 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-28 |
2021-10-28 |
update statutory_documents PREVSHO FROM 31/01/2021 TO 31/10/2020 |
2021-04-20 |
delete source_ip 35.178.156.169 |
2021-04-20 |
insert source_ip 3.10.6.6 |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-11 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MACSWEEN / 20/04/2020 |
2020-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE SHEILA MACSWEEN / 20/04/2020 |
2020-04-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 20/04/2020 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
2020-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHARLES MACSWEEN |
2020-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHARINE SHEILA MACSWEEN / 06/04/2016 |
2019-12-16 |
update website_status IndexPageFetchError => OK |
2019-11-15 |
update website_status OK => IndexPageFetchError |
2019-11-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-08-30 |
update statutory_documents DIRECTOR APPOINTED DAVID STEPHEN |
2019-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNDAS |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
2019-04-12 |
delete source_ip 35.176.167.83 |
2019-04-12 |
insert source_ip 35.178.156.169 |
2018-12-07 |
update account_category FULL => SMALL |
2018-12-07 |
update accounts_last_madeup_date 2016-07-31 => 2018-01-31 |
2018-12-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RAE |
2018-10-10 |
update robots_txt_status share.macsween.co.uk: 404 => 0 |
2018-09-25 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM HAZELDEAN |
2018-06-17 |
update robots_txt_status share.macsween.co.uk: 200 => 404 |
2018-05-09 |
update account_ref_month 7 => 1 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2018-10-31 |
2018-04-23 |
update statutory_documents PREVEXT FROM 31/07/2017 TO 31/01/2018 |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
2018-03-18 |
delete source_ip 217.182.253.157 |
2018-03-18 |
insert source_ip 35.176.167.83 |
2017-12-23 |
insert contact_pages_linkeddomain haggisuk.co.uk |
2017-11-24 |
update robots_txt_status www.macsween.co.uk: 200 => 404 |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT |
2017-08-31 |
update statutory_documents DIRECTOR APPOINTED DAVID THOMAS RAE |
2017-08-31 |
update statutory_documents DIRECTOR APPOINTED MARTIN WILLIAM DUNDAS |
2017-08-31 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR BANON WILLIAMS |
2017-08-04 |
delete source_ip 178.63.77.195 |
2017-08-04 |
insert source_ip 217.182.253.157 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-20 |
delete about_pages_linkeddomain radiatordigital.com |
2017-05-20 |
delete career_pages_linkeddomain radiatordigital.com |
2017-05-20 |
delete contact_pages_linkeddomain radiatordigital.com |
2017-05-20 |
delete index_pages_linkeddomain radiatordigital.com |
2017-05-20 |
delete product_pages_linkeddomain radiatordigital.com |
2017-05-20 |
delete terms_pages_linkeddomain radiatordigital.com |
2017-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2017-03-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-02-07 |
delete phone +44 (0) 131 440 7577 |
2017-02-07 |
delete phone +44 (0) 77804 64235 |
2017-02-07 |
delete source_ip 162.13.76.111 |
2017-02-07 |
insert source_ip 178.63.77.195 |
2017-01-24 |
update statutory_documents 06/01/17 STATEMENT OF CAPITAL GBP 861 |
2017-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNA MACSWEEN |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-13 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-05-13 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-04-27 |
update statutory_documents 12/04/16 FULL LIST |
2016-04-05 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-03 |
delete about_pages_linkeddomain counterweight.org |
2015-10-03 |
delete about_pages_linkeddomain visitwestlothian.co.uk |
2015-10-03 |
delete career_pages_linkeddomain counterweight.org |
2015-10-03 |
delete career_pages_linkeddomain visitwestlothian.co.uk |
2015-10-03 |
delete contact_pages_linkeddomain counterweight.org |
2015-10-03 |
delete contact_pages_linkeddomain visitwestlothian.co.uk |
2015-10-03 |
delete index_pages_linkeddomain counterweight.org |
2015-10-03 |
delete index_pages_linkeddomain visitwestlothian.co.uk |
2015-10-03 |
delete product_pages_linkeddomain counterweight.org |
2015-10-03 |
delete product_pages_linkeddomain visitwestlothian.co.uk |
2015-10-03 |
delete terms_pages_linkeddomain counterweight.org |
2015-10-03 |
delete terms_pages_linkeddomain visitwestlothian.co.uk |
2015-06-12 |
insert about_pages_linkeddomain counterweight.org |
2015-06-12 |
insert about_pages_linkeddomain visitwestlothian.co.uk |
2015-06-12 |
insert career_pages_linkeddomain counterweight.org |
2015-06-12 |
insert career_pages_linkeddomain visitwestlothian.co.uk |
2015-06-12 |
insert contact_pages_linkeddomain counterweight.org |
2015-06-12 |
insert contact_pages_linkeddomain visitwestlothian.co.uk |
2015-06-12 |
insert index_pages_linkeddomain counterweight.org |
2015-06-12 |
insert index_pages_linkeddomain visitwestlothian.co.uk |
2015-06-12 |
insert product_pages_linkeddomain counterweight.org |
2015-06-12 |
insert product_pages_linkeddomain visitwestlothian.co.uk |
2015-06-12 |
insert terms_pages_linkeddomain counterweight.org |
2015-06-12 |
insert terms_pages_linkeddomain visitwestlothian.co.uk |
2015-06-08 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-06-08 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-05-01 |
update statutory_documents 12/04/15 FULL LIST |
2015-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD HUNT / 01/03/2015 |
2015-04-12 |
delete product_pages_linkeddomain haggisuk.co.uk |
2015-04-12 |
delete product_pages_linkeddomain kiltsandmore.com |
2015-04-12 |
delete product_pages_linkeddomain scottishfoodoverseas.com |
2015-01-14 |
update robots_txt_status www.macsween.co.uk: 404 => 200 |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-09 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-29 |
delete source_ip 84.22.181.249 |
2014-10-29 |
insert source_ip 162.13.76.111 |
2014-09-24 |
delete about_pages_linkeddomain the-radiator.com |
2014-09-24 |
delete index_pages_linkeddomain amazon.co.uk |
2014-09-24 |
delete index_pages_linkeddomain the-radiator.com |
2014-09-24 |
insert about_pages_linkeddomain amazon.co.uk |
2014-09-24 |
insert about_pages_linkeddomain glasgow2014.com |
2014-09-24 |
insert about_pages_linkeddomain radiatordigital.com |
2014-09-24 |
insert index_pages_linkeddomain radiatordigital.com |
2014-09-24 |
insert person John, Charlie |
2014-09-24 |
update robots_txt_status www.macsween.co.uk: 200 => 404 |
2014-05-07 |
delete company_previous_name MACROCOM (266) LIMITED |
2014-05-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-12 |
2014-05-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-04-17 |
update statutory_documents 12/04/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-03 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-12 => 2013-04-12 |
2013-06-26 |
update returns_next_due_date 2013-05-10 => 2014-05-10 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-10 |
update statutory_documents 12/04/13 FULL LIST |
2013-01-17 |
update statutory_documents ADOPT ARTICLES 17/12/2012 |
2013-01-11 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-11-02 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY LEONARD HUNT |
2012-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 02/11/2012 |
2012-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 02/11/2012 |
2012-10-24 |
delete phone +44 (0) 7798 892 045 |
2012-10-24 |
insert phone +44 (0) 131 440 7577 |
2012-10-24 |
insert phone +44 (0) 77804 64235 |
2012-04-13 |
update statutory_documents 12/04/12 FULL LIST |
2012-01-05 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 12/04/11 FULL LIST |
2011-02-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-04-15 |
update statutory_documents 12/04/10 FULL LIST |
2009-12-09 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACSWEEN / 01/01/2009 |
2009-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA MACSWEEN / 01/01/2009 |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
2007-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-09-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 12/04/07; CHANGE OF MEMBERS |
2007-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-08 |
update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
2006-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-23 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-13 |
update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2004-04-26 |
update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
2003-05-08 |
update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
2003-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-05 |
update statutory_documents RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
2001-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-05-02 |
update statutory_documents RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS |
2001-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/01 FROM:
DRYDEN ROAD
BILSTON GLEN
LOANHEAD
MIDLOTHIAN EH20 9LZ |
2001-01-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00 |
2001-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-08-02 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2000-05-11 |
update statutory_documents RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS |
2000-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
1999-09-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-08-24 |
update statutory_documents £ NC 100/5000
17/08/99 |
1999-08-24 |
update statutory_documents NC INC ALREADY ADJUSTED 17/08/99 |
1999-08-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 17/08/99 |
1999-05-09 |
update statutory_documents RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS |
1999-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
1998-04-08 |
update statutory_documents RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS |
1998-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
1997-04-11 |
update statutory_documents RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS |
1997-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 |
1996-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/96 FROM:
152 BATH STREET
GLASGOW
G2 4TB |
1996-06-06 |
update statutory_documents RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS |
1995-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
1995-09-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 09/08/95 |
1995-05-04 |
update statutory_documents RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS |
1994-05-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-04-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/04/94 |
1994-04-25 |
update statutory_documents COMPANY NAME CHANGED
MACROCOM (266) LIMITED
CERTIFICATE ISSUED ON 26/04/94 |
1994-04-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |