MOCHRIDHE (EDINBURGH AND LOTHIANS) SERVICES LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Appointment of Mr Kristian Brian Lee as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Lynette Krige as a director on 2025-02-28

View Document

09/10/249 October 2024 Notification of Lynette Krige as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

09/10/249 October 2024 Notification of Gary Fee as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Appointment of Ms Lynette Krige as a director on 2024-10-09

View Document

09/10/249 October 2024 Appointment of Mr Gary Ryan Fee as a director on 2024-10-09

View Document

09/10/249 October 2024 Certificate of change of name

View Document

09/10/249 October 2024 Cessation of Nuala Thornton as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Notification of Mochridhe Edinburgh and Lothians Limited as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 2024-10-09

View Document

09/10/249 October 2024 Termination of appointment of Nuala Thornton as a director on 2024-10-09

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

07/09/237 September 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-09-07

View Document

07/09/237 September 2023 Appointment of Mrs Nuala Thornton as a director on 2023-09-06

View Document

07/09/237 September 2023 Notification of Nuala Thornton as a person with significant control on 2023-09-06

View Document

07/09/237 September 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-09-06

View Document

07/09/237 September 2023 Cessation of Peter Valaitis as a person with significant control on 2023-08-07

View Document

07/09/237 September 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-08-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-08-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

07/08/207 August 2020 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