MULTIPLE SCLEROSIS CENTRE, MID-ARGYLL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Termination of appointment of Douglas Trevor Philand as a director on 2025-03-27

View Document

27/03/2527 March 2025 Cessation of Douglas Trevor Philand as a person with significant control on 2025-03-27

View Document

03/03/253 March 2025 Notification of Tanya Jasmine Jackson as a person with significant control on 2024-11-14

View Document

03/03/253 March 2025 Termination of appointment of Catherine Mary Kennedy as a director on 2025-02-20

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

03/03/253 March 2025 Notification of Grace Margaret Macleod as a person with significant control on 2024-11-14

View Document

03/03/253 March 2025 Notification of Douglas Naismith Young as a person with significant control on 2024-11-14

View Document

03/03/253 March 2025 Notification of Janette Mary Brown as a person with significant control on 2024-11-14

View Document

03/03/253 March 2025 Appointment of Ms Janette Mary Brown as a director on 2024-11-14

View Document

03/03/253 March 2025 Appointment of Mrs Tanya Jasmine Jackson as a director on 2024-11-14

View Document

03/03/253 March 2025 Appointment of Mr Douglas Naismith Young as a director on 2024-11-14

View Document

03/03/253 March 2025 Appointment of Mrs Grace Margaret Macleod as a director on 2024-11-14

View Document

03/03/253 March 2025 Cessation of Catherine Mary Kennedy as a person with significant control on 2025-02-20

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Barbara Elizabeth Mcgilp as a director on 2024-02-08

View Document

29/02/2429 February 2024 Cessation of Barbara Mcgilp as a person with significant control on 2024-02-08

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Cessation of Alan Cameron as a person with significant control on 2023-08-12

View Document

30/08/2330 August 2023 Termination of appointment of Alan Cameron as a director on 2023-08-12

View Document

30/08/2330 August 2023 Termination of appointment of Elizabeth May Clark Mccallum as a director on 2023-08-24

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Termination of appointment of Valerie Joan Cameron as a director on 2021-11-16

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

18/02/2218 February 2022 Cessation of Valerie Joan Cameron as a person with significant control on 2021-11-16

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-30

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS CATHERINE MARY KENNEDY

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR DOUGLAS TREVOR PHILAND

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS TREVOR PHILAND

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MCGILP

View Document

19/02/1819 February 2018 CESSATION OF FIONA MACINNES AS A PSC

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS BARBARA ELIZABETH MCGILP

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA MACINNES

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/11/161 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

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

View Accounts

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK HEWITT / 23/02/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION PAULINE THOMSON / 23/02/2016

View Document

14/03/1614 March 2016 17/02/16 NO MEMBER LIST

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ROSELYN ANGUS / 23/02/2016

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET KILGOUR

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MACINNES / 23/02/2016

View Document

13/10/1513 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN MACDONALD

View Document

24/03/1524 March 2015 17/02/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN STRICKLAND

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR LORNA MACFAYDEN

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS BRENDA ROSELYN ANGUS

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS MARION PAULINE THOMSON

View Document

18/11/1418 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 17/02/14 NO MEMBER LIST

View Document

08/10/138 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 17/02/13 NO MEMBER LIST

View Document

24/10/1224 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 17/02/12 NO MEMBER LIST

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS KILLEEN

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR EVELYN LAMONT

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PATERSON

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MRS ELAINE VASSIE

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MRS VALERIE JOAN CAMERON

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR ALAN CAMERON

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE

View Document

23/01/1223 January 2012 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

12/10/1112 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 17/02/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS ELIZABETH MCCALLUM

View Document

15/11/1015 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN KILLEEN / 15/03/2010

View Document

15/03/1015 March 2010 17/02/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DAWSON KILGOUR / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL CALLEN / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN JOHN MCCARROLL STRICKLAND / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MACINNES / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FERGUSON MACDONALD / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA MARGARET MACFAYDEN / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK HEWITT / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE SUSAN STODDART / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN LAMONT / 15/03/2010

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 15/03/2010

View Document

31/10/0931 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED LORNA MARGARET MACFAYDEN

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED NORMAN FERGUSON MACDONALD

View Document

18/03/0918 March 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

05/09/085 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 COMPANY NAME CHANGED MID-ARGYLL FRIENDS OF ARMS LIMITED CERTIFICATE ISSUED ON 04/07/08

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN STRICKLAND / 01/01/2008

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 17/02/08

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FINLAYSON / 01/01/2008

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 17/02/07

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 17/02/06

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 17/02/05

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/02/0425 February 2004 ANNUAL RETURN MADE UP TO 17/02/04

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 7 WAVERLEY PLACE ABERDEEN AB1 1XH

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 17/02/03

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 ANNUAL RETURN MADE UP TO 21/02/02

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

09/03/019 March 2001 ANNUAL RETURN MADE UP TO 21/02/01

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

01/03/001 March 2000 ANNUAL RETURN MADE UP TO 21/02/00

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

03/12/993 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 ANNUAL RETURN MADE UP TO 21/02/99

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/04/9816 April 1998 ANNUAL RETURN MADE UP TO 21/02/98

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

04/03/974 March 1997 ANNUAL RETURN MADE UP TO 21/02/97

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/02/9621 February 1996 ANNUAL RETURN MADE UP TO 21/02/96

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: C/O ALASTAIR GIBB & CO 252 UNION STREET ABERDEEN AB1 1TN

View Document

01/03/951 March 1995 ANNUAL RETURN MADE UP TO 21/02/95

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

24/03/9424 March 1994 ANNUAL RETURN MADE UP TO 21/02/94

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/03/9322 March 1993 ANNUAL RETURN MADE UP TO 21/02/93

View Document

06/08/926 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9227 July 1992 ADOPT MEM AND ARTS 11/05/92

View Document

27/07/9227 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/928 July 1992 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 COMPANY NAME CHANGED MAPLEFOLD LIMITED CERTIFICATE ISSUED ON 04/06/92

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 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