JOHN MACBEATH (BUILDING CONTRACTORS) LIMITED

Company Documents

DateDescription
27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM BENARTY MAIN STREET KYLE OF LOCHALSH ROSS-SHIRE IV40 8BY UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED SARA JANE MACBEATH

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN MACBEATH

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MACBEATH

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL MACBEATH

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE MACBEATH / 24/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACBEATH / 24/06/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/09 FROM: DONALD RANKIN, THE GREEN PORTREE ISLE OF SKYE IV51 9BT

View Document

01/07/091 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company