CERTNM |
Company name changed mountain sports LIMITEDcertificate issued on 05/07/23
filed on: 5th, July 2023
| change of name
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 24, 2023
filed on: 2nd, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 24, 2023
filed on: 2nd, July 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to May 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: July 1, 2017
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Old Barn 32 Gogarbank Edinburgh EH12 9DE to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on June 23, 2017
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on June 23, 2017
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 6, 2017 new director was appointed.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from June 30, 2016 to September 30, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
CH03 |
On June 1, 2016 secretary's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 9, 2016 with full list of members
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 9, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 6, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to June 9, 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 16, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 9, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 9, 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 9, 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 9, 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 31/07/2009 from links house 161 warrender park road edinburgh EH9 1DT
filed on: 31st, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to June 11, 2009
filed on: 11th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 14th, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 11, 2008
filed on: 11th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 17th, April 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to July 2, 2007
filed on: 2nd, July 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to July 2, 2007
filed on: 2nd, July 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 19th, February 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 19th, February 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to June 13, 2006
filed on: 13th, June 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to June 13, 2006
filed on: 13th, June 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2005
filed on: 23rd, February 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2005
filed on: 23rd, February 2006
| accounts
|
Free Download
(1 page)
|
288a |
On June 29, 2005 New director appointed
filed on: 29th, June 2005
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to June 29, 2005
filed on: 29th, June 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to June 29, 2005 (Director resigned)
annual return
|
|
363s |
Annual return made up to June 29, 2005
filed on: 29th, June 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to June 29, 2005 (Director resigned)
annual return
|
|
288a |
On June 29, 2005 New director appointed
filed on: 29th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 4, 2005 Secretary resigned
filed on: 4th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 4, 2005 New secretary appointed
filed on: 4th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 4, 2005 New secretary appointed
filed on: 4th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 4, 2005 Secretary resigned
filed on: 4th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 4th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 4th, April 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2004
| incorporation
|
Free Download
(17 pages)
|