PETER MILNE DRAUGHTING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 07/10/227 October 2022 | Application to strike the company off the register |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 23/09/1723 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 19/05/1619 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/06/159 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/06/1421 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/06/1315 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 19/05/1219 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 30/06/1130 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MILNE / 16/05/2010 |
| 18/05/1018 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 29/06/0929 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 27/06/0927 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MILNE / 22/06/2009 |
| 01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 16/06/0816 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
| 02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 18/06/0718 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
| 05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 25/05/0625 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
| 19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 21/06/0521 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
| 29/06/0429 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
| 04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 26/06/0326 June 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
| 31/07/0231 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 22/05/0222 May 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
| 24/09/0124 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 22/05/0122 May 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
| 26/05/0026 May 2000 | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
| 22/05/0022 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 25/05/9925 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 24/05/9924 May 1999 | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
| 17/09/9817 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 21/05/9821 May 1998 | RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS |
| 29/10/9729 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
| 05/06/975 June 1997 | RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS |
| 28/05/9628 May 1996 | RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS |
| 12/04/9612 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| 19/09/9519 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
| 19/06/9519 June 1995 | RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS |
| 21/06/9421 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
| 01/06/941 June 1994 | RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS |
| 14/09/9314 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
| 12/07/9312 July 1993 | RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS |
| 15/07/9215 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
| 09/06/929 June 1992 | RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS |
| 01/10/911 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
| 28/05/9128 May 1991 | RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS |
| 17/07/9017 July 1990 | RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS |
| 31/05/9031 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
| 08/05/908 May 1990 | NEW SECRETARY APPOINTED |
| 08/05/908 May 1990 | REGISTERED OFFICE CHANGED ON 08/05/90 FROM: 239 VICTORIA ROAD TORRY ABERDEEN AB1 3NQ |
| 04/02/894 February 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 24/01/8924 January 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/01/8920 January 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 20/01/8920 January 1989 | COMPANY NAME CHANGED MOTIONWIN LIMITED CERTIFICATE ISSUED ON 23/01/89 |
| 20/01/8920 January 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 20/01/8920 January 1989 | REGISTERED OFFICE CHANGED ON 20/01/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT |
| 18/01/8918 January 1989 | ALTER MEM AND ARTS 291288 |
| 05/10/885 October 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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