M.D.S. (FRASERBURGH) LIMITED
Company Documents
Date | Description |
---|---|
13/05/2313 May 2023 | Final Gazette dissolved following liquidation |
13/05/2313 May 2023 | Final Gazette dissolved following liquidation |
13/02/2313 February 2023 | Final account prior to dissolution in MVL (final account attached) |
14/02/2214 February 2022 | Registered office address changed from 47 Robbies Road Fraserburgh Aberdeenshire AB43 7AF to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2022-02-14 |
15/02/2115 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | PREVSHO FROM 31/03/2021 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/10/2021 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
04/05/184 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
12/05/1712 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
04/07/144 July 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM REID ROBERTSON / 17/02/2010 |
09/04/109 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DELLA HELEN JANE ROBERTSON / 17/02/2010 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | NEW DIRECTOR APPOINTED |
09/12/049 December 2004 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 33 QUEENS ROAD FRASERBURGH ABERDEENSHIRE AB43 9PQ |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/10/0411 October 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/02/0420 February 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/05/0314 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/03/034 March 2003 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/03/03 |
27/02/0327 February 2003 | SECRETARY RESIGNED |
27/02/0327 February 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | S80A AUTH TO ALLOT SEC 24/02/03 |
27/02/0327 February 2003 | S369(4) SHT NOTICE MEET 24/02/03 |
27/02/0327 February 2003 | NEW SECRETARY APPOINTED |
17/02/0317 February 2003 | 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