STEPHEN MCNICOLL ASSOCIATES LIMITED

Company Documents

DateDescription
07/12/127 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/121 August 2012 APPLICATION FOR STRIKING-OFF

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 92 CRAIGLOCKHART DRIVE SOUTH EDINBURGH EH14 1JU

View Document

22/12/1022 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/0918 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CHRISTINE MCNICOLL / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN STODDART MCNICOLL / 18/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/12/034 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/11/9917 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9812 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

27/09/9827 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

09/06/979 June 1997 EXEMPTION FROM APPOINTING AUDITORS 03/04/97

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 EXEMPTION FROM APPOINTING AUDITORS 03/04/97

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: 11 HOPE TERRACE EDINBURGH EH9 2AP

View Document

09/12/969 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: 21 AINSLIE PLACE EDINBURGH EH3 6AJ

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 78 MONTGOMERY STREET EDINBURGH EH7 5JA

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information