MOOCK ENVIRONMENTAL DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/03/2528 March 2025 | Termination of appointment of Klaus Heinrich Moock as a director on 2025-03-28 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
10/02/2410 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
12/02/2312 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
11/09/2011 September 2020 | DIRECTOR APPOINTED MR KLAUS HEINRICH MOOCK |
11/09/2011 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAUS HEINRICH MOOCK |
10/09/2010 September 2020 | COMPANY NAME CHANGED EASDALE ENVIRONMENTAL DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 10/09/20 |
09/09/209 September 2020 | DIRECTOR APPOINTED MR GRAEME CLOWE |
09/09/209 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME CLOWE |
09/09/209 September 2020 | CESSATION OF DAVID KERR STIRRAT AS A PSC |
09/09/209 September 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID STIRRAT |
09/09/209 September 2020 | REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 65 WASHINGTON STREET GLASGOW G3 8BB |
09/09/209 September 2020 | APPOINTMENT TERMINATED, SECRETARY GRAEME WATT |
18/08/2018 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/09/1922 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/09/162 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
23/05/1623 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
29/02/1629 February 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM EASDALE |
11/08/1511 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
22/05/1522 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
30/09/1430 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
20/05/1420 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
30/09/1330 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
08/05/138 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
12/09/1212 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
11/05/1211 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
16/09/1116 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
20/05/1120 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
16/09/1016 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
24/05/1024 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
05/11/095 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
11/05/0911 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
20/05/0820 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
16/05/0716 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
17/05/0617 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/10/0526 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
18/09/0418 September 2004 | DIRECTOR RESIGNED |
11/08/0411 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
14/05/0414 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
08/08/038 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
23/05/0323 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
07/08/027 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
17/05/0217 May 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
13/05/0113 May 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | NEW DIRECTOR APPOINTED |
26/05/0026 May 2000 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 |
18/05/0018 May 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
25/01/0025 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
13/09/9913 September 1999 | ALTER MEM AND ARTS 01/09/99 |
13/09/9913 September 1999 | ALTER MEM AND ARTS 01/09/99 |
23/05/9923 May 1999 | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
23/02/9923 February 1999 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99 |
02/02/992 February 1999 | PARTIC OF MORT/CHARGE ***** |
02/06/982 June 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/06/981 June 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/05/9829 May 1998 | COMPANY NAME CHANGED SPRAYMORE LIMITED CERTIFICATE ISSUED ON 01/06/98 |
22/05/9822 May 1998 | DIRECTOR RESIGNED |
22/05/9822 May 1998 | NC INC ALREADY ADJUSTED 11/05/98 |
22/05/9822 May 1998 | REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
22/05/9822 May 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/98 |
22/05/9822 May 1998 | NEW DIRECTOR APPOINTED |
22/05/9822 May 1998 | NEW SECRETARY APPOINTED |
22/05/9822 May 1998 | ALTER MEM AND ARTS 11/05/98 |
22/05/9822 May 1998 | NEW DIRECTOR APPOINTED |
22/05/9822 May 1998 | SECRETARY RESIGNED |
22/05/9822 May 1998 | £ NC 1000/50000 11/05/98 |
07/05/987 May 1998 | 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