MOCHRIDHE (EDINBURGH AND LOTHIANS) SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Appointment of Mr Kristian Brian Lee as a director on 2025-02-28 |
28/02/2528 February 2025 | Termination of appointment of Lynette Krige as a director on 2025-02-28 |
09/10/249 October 2024 | Notification of Lynette Krige as a person with significant control on 2024-10-09 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with updates |
09/10/249 October 2024 | Notification of Gary Fee as a person with significant control on 2024-10-09 |
09/10/249 October 2024 | Appointment of Ms Lynette Krige as a director on 2024-10-09 |
09/10/249 October 2024 | Appointment of Mr Gary Ryan Fee as a director on 2024-10-09 |
09/10/249 October 2024 | Certificate of change of name |
09/10/249 October 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-10-09 |
09/10/249 October 2024 | Notification of Mochridhe Edinburgh and Lothians Limited as a person with significant control on 2024-10-09 |
09/10/249 October 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-10-09 |
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 |
09/10/249 October 2024 | Termination of appointment of Nuala Thornton as a director on 2024-10-09 |
02/09/242 September 2024 | Accounts for a dormant company made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates |
05/03/245 March 2024 | Confirmation statement made on 2024-03-05 with updates |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2023-08-31 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-06 with updates |
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 |
07/09/237 September 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-09-06 |
07/09/237 September 2023 | Notification of Nuala Thornton as a person with significant control on 2023-09-06 |
07/09/237 September 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-09-06 |
07/09/237 September 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-08-07 |
07/09/237 September 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-08-07 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-06 with no updates |
07/08/207 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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