MINTLAW AND CENTRAL BUCHAN INITIATIVE

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

28/03/2528 March 2025 Group of companies' accounts made up to 2024-05-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

22/02/2422 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Termination of appointment of Harry Alan Burns as a director on 2023-11-15

View Document

21/11/2321 November 2023 Termination of appointment of Norman John Smith as a director on 2023-11-15

View Document

21/11/2321 November 2023 Termination of appointment of John Spencer Pascoe as a director on 2023-11-15

View Document

21/11/2321 November 2023 Appointment of Ms Flora Osgood as a secretary on 2023-11-15

View Document

21/11/2321 November 2023 Termination of appointment of Julie Anderson as a secretary on 2023-11-15

View Document

21/11/2321 November 2023 Appointment of Ms Flora Osgood as a director on 2023-11-15

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

17/03/2317 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Appointment of Mr Ian Laidlaw as a director on 2022-12-10

View Document

19/12/2219 December 2022 Termination of appointment of Harry Alan Burns as a secretary on 2022-12-10

View Document

19/12/2219 December 2022 Appointment of Mrs Julie Anderson as a secretary on 2022-12-10

View Document

18/05/2218 May 2022 Appointment of Mr Harry Alan Burns as a secretary on 2022-05-12

View Document

18/05/2218 May 2022 Termination of appointment of Stewart & Watson as a secretary on 2022-05-12

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

08/01/198 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 4 NORTH STREET MINTLAW PETERHEAD AB42 5HH

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 13/05/16 NO MEMBER LIST

View Document

02/03/162 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 13/05/15 NO MEMBER LIST

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 13/05/14 NO MEMBER LIST

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR JOHN PASCOE

View Document

06/06/136 June 2013 13/05/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 13/05/12 NO MEMBER LIST

View Document

09/03/129 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 13/05/11 NO MEMBER LIST

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA CASSIE

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 ALTER ARTICLES 13/12/2010

View Document

29/12/1029 December 2010 ARTICLES OF ASSOCIATION

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR DAVID BARRON

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR HAMISH WATSON

View Document

27/05/1027 May 2010 13/05/10 NO MEMBER LIST

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN BROWN / 13/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANDERSON / 13/05/2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCWHIRR

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALAN BURNS / 13/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN SMITH / 13/05/2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE TAYLOR

View Document

08/03/108 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 13/05/09

View Document

04/03/094 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 ANNUAL RETURN MADE UP TO 13/05/08

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 13/05/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 ANNUAL RETURN MADE UP TO 13/05/06

View Document

13/05/0513 May 2005 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