PETER MCAINSH LIMITED

Company Documents

DateDescription
26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. RHONA BARBARA JACK / 21/07/2015

View Document

19/03/1519 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RHONA BARBARA JACK / 12/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 SAIL ADDRESS CHANGED FROM:
C/O MRS. RHONA JACK
PETER MCAINSH LTD. BALGOWAN GARDENS
METHVEN
PERTH
PH1 3RG
SCOTLAND

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DR CLAIRE ANNE HAMILTON JACK / 12/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SAIL ADDRESS CREATED

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DR CLAIRE ANNE HAMILTON JACK / 12/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RHONA BARBARA JACK / 12/03/2011

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR CLAIRE ANNE HAMILTON JACK / 12/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM
C/O THE A9 PARTNERSHIP LIMITED CA 57/59 HIGH STREET
DUNBLANE
PERTHSHIRE
FK15 0EE

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONA BARBARA JACK / 12/03/2010

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JACK / 12/03/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JACK / 12/03/2009

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM
BALGOWAN GARDENS
METHVEN
PERTHSHIRE
PH1 3RG

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
"ST BRYDES"
KILBRYDE CRESCENT
DUNBLANE
FK15 9BB

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/02/9415 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 EXEMPTION FROM APPOINTING AUDITORS 30/08/93

View Document

06/09/936 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 12/02/91; NO CHANGE OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM:
24 CASTLE STREET
EDINBURGH
EH2 3HT

View Document

05/12/885 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8818 November 1988 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