MONEY TREE (ARGYLL) LTD
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
20/11/2420 November 2024 | Final account prior to dissolution in MVL (final account attached) |
13/04/2313 April 2023 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Quantuma Advisory Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2023-04-13 |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
24/03/2324 March 2023 | Total exemption full accounts made up to 2023-02-28 |
08/03/238 March 2023 | Previous accounting period shortened from 2023-05-31 to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/03/2130 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/11/1925 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PIERSON / 05/04/2016 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
02/06/142 June 2014 | DIRECTOR APPOINTED MR NEIL PIERSON |
16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
15/05/1415 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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