MORAY FIRTH DISTRIBUTORS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Moray Firth Distributors Limited Bath Street Glasgow G2 4JR on 2024-02-07

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Notification of Matt Parry as a person with significant control on 2024-01-22

View Document

24/01/2424 January 2024 Cessation of Peter Blanusa as a person with significant control on 2024-01-22

View Document

24/01/2424 January 2024 Termination of appointment of Peter Milan Blanusa as a director on 2024-01-22

View Document

24/01/2424 January 2024 Appointment of Mr Matt Parry as a director on 2024-01-22

View Document

15/01/2415 January 2024 Registered office address changed from 2 Melville Street 2 Melville Street Falkirk FK1 1HZ Scotland to 2 Melville Street Falkirk FK1 1HZ on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from 7 Woodgrove Drive Inverness IV2 5HP Scotland to 2 Melville Street 2 Melville Street Falkirk FK1 1HZ on 2024-01-15

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

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

View Accounts

22/12/2122 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

18/12/2018 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 7 WOODGROVE DRIVE INVERNESS HIGHLANDS SCOTLAND

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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