Company NameThemacdogfactory Ltd
DirectorDavid Lechien
Company StatusActive
Company NumberSC418587
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameDavid Lechien
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleImport Export
Country of ResidenceScotland
Correspondence Address16 Anchorscross
Dunblane
FK15 9JW
Scotland

Location

Registered Address16 Anchorscross
Dunblane
FK15 9JW
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Financials

Year2013
Net Worth£38
Cash£1,095
Current Liabilities£12,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks, 4 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

25 July 2013Delivered on: 2 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 May 2013Delivered on: 4 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 August 2022Change of details for Mister David Lechien as a person with significant control on 18 August 2022 (2 pages)
25 August 2022Registered office address changed from 45 Montrose Way Dunblane FK15 9JL Scotland to 16 Anchorscross Dunblane FK15 9JW on 25 August 2022 (1 page)
25 August 2022Director's details changed for Director David Lechien on 18 August 2022 (2 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
14 April 2020Registered office address changed from 44 Stirling Enterprise Park 44 Stirling Enterprise Park Springbank Road Stirling FK7 7RP to 45 Montrose Way Dunblane FK15 9JL on 14 April 2020 (1 page)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 September 2019Director's details changed for Director David Lechien on 5 September 2019 (2 pages)
4 September 2019Change of details for Mister David Lechien as a person with significant control on 4 September 2019 (2 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Registered office address changed from 33 Bracken Lane Stirling FK9 5AB on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 33 Bracken Lane Stirling FK9 5AB on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 33 Bracken Lane Stirling FK9 5AB on 8 April 2014 (1 page)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Registration of charge 4185870002 (23 pages)
2 August 2013Registration of charge 4185870002 (23 pages)
4 June 2013Registration of charge 4185870001 (17 pages)
4 June 2013Registration of charge 4185870001 (17 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)