Maclean And Speirs Blasting LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2016)
- original incorporation documents (if available)
- 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 | 2016-09-30 | |
Cash in hand | £74,662 | -115.41% |
Net Worth | £128,384 | +30.17% |
Liabilities | £1,286,681 | +32.68% |
Fixed Assets | £16,267 | -55.17% |
Trade Debtors | £1,324,365 | +41.41% |
Total assets | £1,415,294 | +32.03% |
Shareholder's funds | £128,384 | +30.17% |
Total liabilities | £1,286,681 | +32.68% |
MACLEAN AND SPEIRS BLASTING LIMITED
Company type | Private Limited Company, Active |
Company Number | SC458679 |
Universal Entity Code | 4448-4709-0970-6138 |
Record last updated | Tuesday, June 5, 2018 11:21:47 AM UTC |
Official Address | Unit d East Fulton Farm Darluith Rdisley Pa33tp Houston Crosslee Linwood, Houston, Crosslee & Linwood There are 15 companies registered at this street |
Locality | Houston, Crosslee & Linwood |
Region | Renfrewshire, Scotland |
Postal Code | PA33TP |
Sector | construction |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Jun 5, 2018 | Appointment of administrators |  |
Registry | Sep 9, 2013 | Appointment of a man as Director |  |
Financials | Aug 7, 2013 | Annual accounts |  |
Registry | Apr 19, 2013 | Annual return |  |
Financials | Oct 2, 2012 | Annual accounts |  |
Registry | Apr 10, 2012 | Annual return |  |
Registry | Dec 9, 2011 | Return of allotment of shares |  |
Financials | Nov 21, 2011 | Annual accounts |  |
Registry | May 18, 2011 | Resignation of one Secretary (a man) |  |
Registry | May 18, 2011 | Resignation of one Secretary |  |
Registry | Mar 23, 2011 | Annual return |  |
Registry | Mar 23, 2011 | Change of particulars for director |  |
Financials | Jan 21, 2011 | Annual accounts |  |
Registry | Apr 2, 2010 | Annual return |  |
Financials | May 19, 2009 | Annual accounts |  |
Registry | May 11, 2009 | Annual return |  |
Financials | Jan 22, 2009 | Annual accounts |  |
Registry | May 1, 2008 | Annual return |  |
Registry | May 1, 2008 | Appointment of a man as Secretary |  |
Registry | May 1, 2008 | Resignation of a secretary |  |
Registry | Feb 1, 2008 | Resignation of one Secretary |  |
Registry | Feb 1, 2008 | Appointment of a man as Secretary |  |
Financials | Jan 15, 2008 | Annual accounts |  |
Registry | Jun 12, 2007 | Change in situation or address of registered office |  |
Registry | Jun 12, 2007 | Change in situation or address of registered office 14299... |  |
Registry | Jun 12, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 12, 2007 | Annual return |  |
Registry | Jun 5, 2007 | Change in situation or address of registered office |  |
Registry | Apr 20, 2006 | Appointment of a secretary |  |
Registry | Mar 29, 2006 | Appointment of a director |  |
Registry | Mar 20, 2006 | Two appointments: a man and a person |  |
Registry | Mar 20, 2006 | Resignation of a secretary |  |
Registry | Mar 20, 2006 | Resignation of a director |  |
Registry | Mar 17, 2006 | Two appointments: 2 companies |  |