MAID OF THE FORTH (2014) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Purchase of own shares.

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-03-26

View Document

29/04/2529 April 2025 Termination of appointment of Sheena Aston as a director on 2025-04-02

View Document

29/04/2529 April 2025 Termination of appointment of Colin John Aston as a director on 2025-04-02

View Document

06/03/256 March 2025 Notification of Duncan Macrae as a person with significant control on 2025-02-19

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

06/03/256 March 2025 Cessation of Colin John Aston as a person with significant control on 2025-02-19

View Document

06/03/256 March 2025 Register(s) moved to registered office address Unit 2 Hawes Pier South Queensferry Midlothian EH30 9TB

View Document

06/03/256 March 2025 Notification of Scott Aston as a person with significant control on 2025-02-19

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-14 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Director's details changed for Scott Aston on 2023-11-12

View Document

14/11/2314 November 2023 Director's details changed for Duncan Macrae on 2023-11-12

View Document

14/11/2314 November 2023 Director's details changed for Duncan Macrae on 2023-11-12

View Document

14/11/2314 November 2023 Director's details changed for Scott Aston on 2023-11-12

View Document

14/11/2314 November 2023 Director's details changed for Colin John Aston on 2023-11-12

View Document

14/11/2314 November 2023 Director's details changed for Sheena Aston on 2023-11-12

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Registered office address changed from 66 Tay Street Perth PH2 8RA to Unit 2 Hawes Pier South Queensferry Midlothian EH30 9TB on 2023-01-06

View Document

20/12/2220 December 2022 Change of details for Colin John Aston as a person with significant control on 2016-04-06

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-14 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/09/161 September 2016 DIRECTOR APPOINTED SCOTT ASTON

View Document

01/09/161 September 2016 DIRECTOR APPOINTED DUNCAN MACRAE

View Document

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

17/12/1417 December 2014 SAIL ADDRESS CREATED

View Document

17/12/1417 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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