ROBIN MORTON LICENSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Clyde Offices 48 West George Street Glasgow G2 1BP on 2025-07-24 |
24/07/2524 July 2025 New | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2025-07-24 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
13/02/2513 February 2025 | Change of details for Mrs Elizabeth Garcia Morton as a person with significant control on 2025-02-13 |
13/02/2513 February 2025 | Change of details for Mr Robin James Mackenzie Morton as a person with significant control on 2025-02-13 |
07/02/257 February 2025 | Director's details changed for Mrs Elizabeth Garcia Morton on 2025-01-22 |
03/01/253 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-18 with updates |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with updates |
15/02/2315 February 2023 | Director's details changed for Mr Robin James Mackenzie Morton on 2023-02-15 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | DIRECTOR APPOINTED MR ROBIN JAMES MACKENZIE MORTON |
06/04/196 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/04/168 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN |
19/02/1419 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/09/1228 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MORTON |
28/09/1228 September 2012 | DIRECTOR APPOINTED MRS ELIZABETH GARCIA MORTON |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/01/1229 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/02/1118 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
26/04/1026 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | CURREXT FROM 28/02/2009 TO 30/04/2009 |
18/02/0818 February 2008 | 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