AD01 |
Address change date: 7th February 2024. New Address: Moray Firth Distributors Limited Bath Street Glasgow G2 4JR. Previous address: 2 Melville Street Falkirk FK1 1HZ Scotland
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 22nd January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
22nd January 2024 - the day director's appointment was terminated
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd January 2024
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th January 2024. New Address: 2 Melville Street Falkirk FK1 1HZ. Previous address: 2 Melville Street 2 Melville Street Falkirk FK1 1HZ Scotland
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th January 2024. New Address: 2 Melville Street 2 Melville Street Falkirk FK1 1HZ. Previous address: 7 Woodgrove Drive Inverness IV2 5HP Scotland
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd April 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th March 2019. New Address: 7 Woodgrove Drive Inverness IV2 5HP. Previous address: 7 Woodgrove Drive Inverness Highlands Scotland
filed on: 4th, March 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(7 pages)
|