MONCRIEFF MOTORS LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-01-31

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 227-229 BALGREEN ROAD EDINBURGH EH11 2RZ SCOTLAND

View Document

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

View Accounts

12/12/1912 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 2A WEST COATES EDINBURGH EH12 5JQ SCOTLAND

View Document

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

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MONCRIEFF

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BLACK

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR DARREN DAVID DUKE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN DAVID DUKE

View Document

01/08/181 August 2018 CESSATION OF STEVEN MONCRIEFF AS A PSC

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MONCRIEFF

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 53 STENHOUSE DRIVE EDINBURGH EH11 3JS SCOTLAND

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM 6/10 KINGS ROAD EDINBURGH EH15 1EA

View Document

08/01/168 January 2016 DISS40 (DISS40(SOAD))

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MONCRIEFF

View Document

04/04/154 April 2015 DIRECTOR APPOINTED MR STEVEN MONCRIEFF

View Document

04/04/154 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/02/158 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/157 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O C/O RAUDS BUSINESS SOLUTIONS BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

05/02/145 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 7 GLADSTONE PLACE EDINBURGH EH6 7LX SCOTLAND

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MONCRIEFF / 14/01/2013

View Document

07/01/137 January 2013 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