MUIRCAMBUS STEADING DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/09/146 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LINDESAY-BETHUNE

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM
5TH FLOOR QUARTERMILE TWO
2 LISTER SQUARE
EDIBNURGH
EH3 9GL

View Document

06/08/126 August 2012 SECRETARY APPOINTED SUSAN EMMA WARREN YOUNGER

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
MUIRCAMBUS ELIE
LEVEN
FIFE
KY9 1HD
SCOTLAND

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
EDINBURGH QUAY
133 FOUNTAINBRIDGE
EDINBURGH
MIDLOTHIAN
EH3 9AG

View Document

23/09/1123 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MAXWELL LINDESAY-BETHUNE / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN LINDESAY-BETHUNE / 01/10/2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED
05/03/07

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED
TM 1262 LIMITED
CERTIFICATE ISSUED ON 24/08/06

View Document

21/08/0621 August 2006 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