JOHN MCASLAN & PARTNERS LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-08 View Report
Accounts. Accounts type total exemption full. 2023-11-12 View Report
Mortgage. Charge number: 3. 2023-11-02 View Report
Mortgage. Charge number: 028029360004. 2023-11-02 View Report
Mortgage. Charge number: 028029360005. 2023-11-02 View Report
Accounts. Change account reference date company previous shortened. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Officers. Officer name: Natasha Anne Manzaroli. 2023-03-24 View Report
Officers. Officer name: Natasha Anne Manzaroli. 2023-03-24 View Report
Officers. Officer name: Natasha Anne Manzaroli. Termination date: 2023-02-01. 2023-02-20 View Report
Officers. Officer name: Natasha Anne Manzaroli. Termination date: 2023-02-01. 2023-02-20 View Report
Officers. Officer name: Aidan Potter. Termination date: 2023-01-25. 2023-01-25 View Report
Accounts. Accounts type full. 2022-12-16 View Report
Officers. Change date: 2022-09-22. Officer name: John Renwick Mcaslan. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-03-08 View Report
Accounts. Accounts type full. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Mortgage. Charge number: 028029360005. Charge creation date: 2021-01-21. 2021-01-22 View Report
Accounts. Accounts type full. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Accounts. Accounts type full. 2019-08-07 View Report
Confirmation statement. Statement with updates. 2019-03-08 View Report
Officers. Officer name: Elizabeth Hannah Lawson. Termination date: 2018-12-31. 2019-01-29 View Report
Accounts. Accounts type full. 2018-08-03 View Report
Confirmation statement. Statement with updates. 2018-03-21 View Report
Accounts. Accounts type full. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type full. 2016-08-05 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Officers. Officer name: Hiro Aso. Termination date: 2015-05-26. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Officers. Officer name: Tony Skipper. Termination date: 2015-03-30. 2015-05-12 View Report
Officers. Termination date: 2015-03-13. Officer name: Kevin Andrew Lloyd. 2015-05-12 View Report
Accounts. Accounts type full. 2015-03-03 View Report
Officers. Appointment date: 2014-11-01. Officer name: Hiro Aso. 2015-01-21 View Report
Officers. Change date: 2014-09-01. Officer name: Mrs Natasha Anne Martin. 2014-10-01 View Report
Officers. Change date: 2014-09-01. Officer name: Mrs Natasha Anne Martin. 2014-10-01 View Report
Officers. Officer name: Kevin Andrew Lloyd. Change date: 2014-09-19. 2014-09-20 View Report
Officers. Officer name: John Renwick Mcaslan. Change date: 2014-09-17. 2014-09-20 View Report
Officers. Change date: 2014-09-19. Officer name: Kevin Andrew Lloyd. 2014-09-20 View Report
Accounts. Accounts type full. 2014-08-08 View Report
Officers. Officer name: Kevin Andrew Lloyd. 2014-03-13 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Officers. Change date: 2014-02-14. Officer name: John Renwick Mcaslan. 2014-03-05 View Report
Officers. Change date: 2014-02-14. Officer name: John Renwick Mcaslan. 2014-03-05 View Report
Accounts. Accounts type full. 2013-07-30 View Report
Officers. Officer name: Mrs Natasha Anne Manzaroli. Change date: 2013-05-01. 2013-07-23 View Report
Officers. Change date: 2013-05-01. Officer name: Mrs Natasha Anne Manzaroli. 2013-07-22 View Report
Mortgage. Charge number: 028029360004. 2013-07-03 View Report
Officers. Officer name: Mrs Natasha Anne Martin. Change date: 2013-05-01. 2013-06-05 View Report