MANRAN RECORDS LTD

Company Documents

DateDescription
12/02/2512 February 2025 Appointment of Miss Kim Carnie as a director on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

12/02/2512 February 2025 Appointment of Mr Aidan Moodie as a director on 2025-02-12

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/09/2220 September 2022 Termination of appointment of Ross David Saunders as a director on 2022-08-24

View Document

04/05/224 May 2022 Registered office address changed from 47 Auldgirth Road Glasgow G52 1LD Scotland to An Aird an Aird Taynuilt PA35 1HY on 2022-05-04

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Craig Alexander Irving as a director on 2021-11-24

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 83 NETHERPLACE ROAD NEWTON MEARNS GLASGOW G77 6BU SCOTLAND

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 1-3 16 FRANKFORT STREET GLASGOW G41 3XG SCOTLAND

View Document

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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