MAIDEN DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Appointment of Mr Christopher James King as a director on 2025-06-13 |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Director's details changed for Mr Allan Duncan King on 2024-03-07 |
14/03/2414 March 2024 | Change of details for Mr Jamie Duncan King as a person with significant control on 2024-03-07 |
07/03/247 March 2024 | Change of details for Mr Jamie Duncan King as a person with significant control on 2024-03-07 |
17/12/2317 December 2023 | Micro company accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Change of details for Mr Jamie Duncan King as a person with significant control on 2022-10-01 |
14/10/2214 October 2022 | Change of details for Mr Christopher James King as a person with significant control on 2022-10-01 |
14/10/2214 October 2022 | Change of details for Mr Allan Alexander King as a person with significant control on 2022-10-01 |
14/10/2214 October 2022 | Director's details changed for Mr Allan Duncan King on 2022-10-01 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
14/10/2214 October 2022 | Change of details for Mr Christopher James King as a person with significant control on 2022-10-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Satisfaction of charge 1 in full |
07/02/227 February 2022 | Satisfaction of charge 2 in full |
03/02/223 February 2022 | Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 2022-02-03 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Change of details for Mr Jamie Duncan King as a person with significant control on 2021-09-15 |
14/10/2114 October 2021 | Director's details changed for Mr Allan Duncan King on 2021-10-01 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
14/10/2114 October 2021 | Appointment of Mr William Stuart Murray as a secretary on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/03/212 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ALEXANDER KING / 01/03/2021 |
02/03/212 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DUNCAN KING |
02/03/212 March 2021 | CESSATION OF ALLAN DUNCAN KING AS A PSC |
02/03/212 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN ALEXANDER KING |
02/03/212 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES KING |
04/12/204 December 2020 | DIRECTOR APPOINTED MR ALLAN ALEXANDER KING |
04/12/204 December 2020 | APPOINTMENT TERMINATED, SECRETARY IAN BUTCHART |
24/11/2024 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / IAN BUTCHART / 14/10/2020 |
24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ALLAN DUNCAN KING / 14/10/2020 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
24/11/2024 November 2020 | REGISTERED OFFICE CHANGED ON 24/11/2020 FROM WHITEFOLD FARM AUCHTERARDER PERTHSHIRE PH3 1DZ |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/11/1412 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
05/02/145 February 2014 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER MCINTOSH |
05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCINTOSH |
05/02/145 February 2014 | SECRETARY APPOINTED IAN BUTCHART |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | 14/10/13 NO CHANGES |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/122 November 2012 | 14/10/12 NO CHANGES |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/11/119 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/1017 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER GIBSON MCINTOSH / 14/10/2009 |
18/11/0918 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM GLENRUTHVEN MILL ABBEY ROAD AUCHTERARDER PERTHSHIRE PH3 1DP |
28/10/0828 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/11/0715 November 2007 | DIRECTOR RESIGNED |
15/11/0715 November 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/11/078 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0722 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/10/0211 October 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
17/10/0117 October 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
06/03/016 March 2001 | DEC MORT/CHARGE ***** |
06/03/016 March 2001 | DEC MORT/CHARGE ***** |
23/01/0123 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
16/11/0016 November 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
31/10/9931 October 1999 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
08/03/998 March 1999 | RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS |
15/02/9915 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
27/01/9827 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
13/11/9713 November 1997 | RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS |
01/02/971 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
13/12/9613 December 1996 | RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS |
01/02/961 February 1996 | RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS |
01/02/961 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
31/01/9531 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
16/11/9416 November 1994 | RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS |
30/08/9430 August 1994 | PARTIC OF MORT/CHARGE ***** |
10/08/9410 August 1994 | PARTIC OF MORT/CHARGE ***** |
16/11/9316 November 1993 | RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS |
16/11/9316 November 1993 | DIRECTOR'S PARTICULARS CHANGED |
16/09/9316 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
16/07/9316 July 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/11/9219 November 1992 | RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS |
17/11/9217 November 1992 | PARTIC OF MORT/CHARGE ***** |
22/09/9222 September 1992 | PARTIC OF MORT/CHARGE ***** |
03/06/923 June 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
29/04/9229 April 1992 | REGISTERED OFFICE CHANGED ON 29/04/92 FROM: GLENRUTHVEN MILL ABBEY ROAD AUCHTERARDER PERTHSHIRE PH3 1DN |
29/04/9229 April 1992 | NEW DIRECTOR APPOINTED |
29/04/9229 April 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/04/9229 April 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/10/9123 October 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/9123 October 1991 | NEW DIRECTOR APPOINTED |
23/10/9123 October 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/10/9123 October 1991 | REGISTERED OFFICE CHANGED ON 23/10/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
14/10/9114 October 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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