Established in 2003, Macarthur Denton Asset Management Ltd has its registered office in Lanarkshire, it's status at Companies House is "Active". Nicholas, Kenneth, Robertson, David are listed as the directors of the organisation. We don't know the number of employees at Macarthur Denton Asset Management Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLAS, Kenneth | 24 May 2004 | - | 1 |
ROBERTSON, David | 17 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
RESOLUTIONS - N/A | 05 June 2020 | |
MA - Memorandum and Articles | 05 June 2020 | |
SH08 - Notice of name or other designation of class of shares | 05 June 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 June 2020 | |
PSC04 - N/A | 05 June 2020 | |
PSC04 - N/A | 05 June 2020 | |
PSC04 - N/A | 05 June 2020 | |
CS01 - N/A | 05 June 2020 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 28 June 2017 | |
MR04 - N/A | 21 June 2017 | |
CH01 - Change of particulars for director | 26 July 2016 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 22 August 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AR01 - Annual Return | 29 July 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
CH03 - Change of particulars for secretary | 29 July 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AD01 - Change of registered office address | 22 July 2010 | |
AA - Annual Accounts | 08 March 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 01 October 2008 | |
CERTNM - Change of name certificate | 10 June 2008 | |
363s - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 02 October 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 06 March 2006 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 11 March 2005 | |
287 - Change in situation or address of Registered Office | 10 September 2004 | |
363s - Annual Return | 19 August 2004 | |
410(Scot) - N/A | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
225 - Change of Accounting Reference Date | 27 May 2004 | |
CERTNM - Change of name certificate | 24 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
NEWINC - New incorporation documents | 17 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 29 June 2004 | Fully Satisfied |
N/A |