De Beul Mclaughlin Kerr LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2021)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2021-01-31 | |
Trade Debtors | £6,613 | -595.20% |
Employees | £5 | 0% |
Total assets | £571,925 | -5.62% |
DE BEUL MCLAUGHLIN KERR LIMITED
MCLAUGHLIN FINANCIAL PLANNING LIMITED
Company type | Private Limited Company, Active |
Company Number | SC336433 |
Record last updated | Tuesday, April 4, 2017 4:09:38 PM UTC |
Official Address | 2 Napier Pavillion Wardpark North Cumbernauld, Cumbernauld North |
Locality | Cumbernauld North |
Region | North Lanarkshire, Scotland |
Postal Code | G680LL |
Sector | Other activities auxiliary to insurance and pension funding |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 30, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Feb 27, 2014 | Two appointments: 2 women |  |
Registry | Jan 20, 2014 | Resignation of one Director |  |
Registry | Jan 15, 2014 | Resignation of one Director (a man) |  |
Registry | Sep 27, 2013 | Appointment of a man as Director |  |
Registry | Sep 27, 2013 | Resignation of one Director |  |
Registry | Jun 18, 2013 | Change of registered office address |  |
Registry | May 28, 2013 | Company name change |  |
Registry | May 28, 2013 | Change of name certificate |  |
Registry | May 28, 2013 | Change of name 10 |  |
Registry | May 28, 2013 | Company name change |  |
Registry | May 28, 2013 | Change of name certificate |  |
Registry | May 28, 2013 | Change of name 10 |  |
Financials | Mar 29, 2013 | Annual accounts |  |
Registry | Feb 6, 2013 | Two appointments: 2 men |  |
Registry | Feb 6, 2013 | Appointment of a man as Director |  |
Registry | Jan 28, 2013 | Annual return |  |
Financials | Mar 9, 2012 | Annual accounts |  |
Registry | Feb 1, 2012 | Annual return |  |
Registry | Oct 3, 2011 | Change of registered office address |  |
Registry | Jul 27, 2011 | Particulars of a charge created by a company registered in scotland |  |
Financials | Mar 14, 2011 | Annual accounts |  |
Registry | Mar 9, 2011 | Annual return |  |
Registry | Mar 22, 2010 | Annual return 14336... |  |
Registry | Mar 19, 2010 | Change of particulars for director |  |
Registry | Mar 19, 2010 | Change of particulars for director 14336... |  |
Financials | Mar 15, 2010 | Annual accounts |  |
Financials | Jun 16, 2009 | Annual accounts 14336... |  |
Registry | Mar 13, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 13, 2009 | Annual return |  |
Registry | Apr 30, 2008 | Change in situation or address of registered office |  |
Registry | Feb 27, 2008 | Particulars of mortgage/charge |  |
Registry | Jan 21, 2008 | Two appointments: a woman and a man,: a woman and a man |  |