MANHEIM SCOTTISH AUCTIONS LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/184 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST BAILEY / 09/10/2009

View Document

19/05/0919 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BUXTON / 18/05/2009

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ANDERSON

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM BRIDGEND KINROSS PERTHSHIRE KY13 8EN

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL BUXTON

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY MARK GORDON

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BUXTON

View Document

06/11/086 November 2008 AUDITOR'S RESIGNATION

View Document

30/10/0830 October 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

22/04/0822 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007

View Document

18/04/0718 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007

View Document

17/04/0717 April 2007

View Document

17/04/0717 April 2007

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 PARTIC OF MORT/CHARGE *****

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0021 August 2000 ADOPT ARTICLES 25/07/00

View Document

21/08/0021 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/00

View Document

21/08/0021 August 2000 £ NC 100/200002 25/07/00

View Document

04/08/004 August 2000 COMPANY NAME CHANGED LANSMAN LIMITED CERTIFICATE ISSUED ON 07/08/00

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 48 TAY STREET PERTH PERTHSHIRE PH1 5TR

View Document

01/08/001 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/001 August 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/10/00

View Document

01/08/001 August 2000 ALTER MEMORANDUM 28/07/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW LANARKSHIRE G1 3NU

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information