METHIL DOCK NO. 3 ASSETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

23/01/1923 January 2019 NOTIFICATION OF PSC STATEMENT ON 15/01/2019

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 13/01/16 NO MEMBER LIST

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 13/01/15 NO MEMBER LIST

View Document

06/03/156 March 2015 13/01/14 NO MEMBER LIST

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENSON

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 13/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 13/01/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM DUBBIESIDE BAKERY HARBOUR VIEW METHIL DOCKS METHIL FIFE KY8 3RE

View Document

17/11/1117 November 2011 13/01/11 NO MEMBER LIST

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOYLE

View Document

29/09/1129 September 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOYLE

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY ALAN STUART

View Document

27/01/1127 January 2011 13/01/10 NO MEMBER LIST

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BOYLE / 13/01/2010

View Document

27/01/1127 January 2011 SECRETARY APPOINTED SCOTT HARPER

View Document

20/10/1020 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 13/01/09 NO MEMBER LIST

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY LINDSAYS WS

View Document

20/10/0820 October 2008 SECRETARY APPOINTED ALAN JAMES STUART

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN SMITH

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED ALAN JAMES STUART

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED JAMES KEILLER

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED SCOTT HARPER

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED PATRICK BOYLE

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED JAMES STEVENSON

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06

View Document

12/06/0612 June 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HE

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 12 BRUNTSFIELD CRESCENT EDINBURGH EH10 4HA

View Document

07/02/037 February 2003 ANNUAL RETURN MADE UP TO 13/01/03

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

11/02/0211 February 2002 ANNUAL RETURN MADE UP TO 13/01/02

View Document

19/03/0119 March 2001 ANNUAL RETURN MADE UP TO 13/01/01

View Document

01/12/001 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

17/01/0017 January 2000 ANNUAL RETURN MADE UP TO 13/01/00

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

09/02/999 February 1999 ANNUAL RETURN MADE UP TO 13/01/99

View Document

05/08/985 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9827 July 1998 COMPANY NAME CHANGED CIVICRANGE LIMITED CERTIFICATE ISSUED ON 28/07/98

View Document

22/07/9822 July 1998 ADOPT MEM AND ARTS 03/04/98

View Document

22/07/9822 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/01/9813 January 1998 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