Advanced company searchLink opens in new window

M. & S. TOILETRIES LIMITED

Company number SC074577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2009 363a Return made up to 01/02/09; full list of members
01 Dec 2008 AA Accounts for a dormant company made up to 26 January 2008
16 Sep 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
16 Sep 2008 287 Registered office changed on 16/09/2008 from hillwood house 2 harvest drive newbridge edinburgh EH28 8QJ
16 Sep 2008 288b Appointment terminated secretary john dalley
16 Sep 2008 288b Appointment terminated director david moon
16 Sep 2008 288b Appointment terminated director hollis smallman
16 Sep 2008 288a Director appointed sabir rashid tayub
16 Sep 2008 288a Director and secretary appointed hemant patel
04 Feb 2008 363a Return made up to 01/02/08; full list of members
15 Nov 2007 AA Accounts for a dormant company made up to 27 January 2007
13 Feb 2007 363a Return made up to 01/02/07; full list of members
20 Nov 2006 AA Accounts for a dormant company made up to 28 January 2006
20 Mar 2006 363a Return made up to 01/02/06; full list of members
11 Jan 2006 287 Registered office changed on 11/01/06 from: 92 fountainbridge edinburgh EH3 9QE
12 Aug 2005 AA Full accounts made up to 29 January 2005
09 Aug 2005 288a New secretary appointed
09 Aug 2005 288b Secretary resigned
28 Jun 2005 288a New director appointed
28 Jun 2005 288b Director resigned
27 Jun 2005 288a New director appointed
27 Jun 2005 288b Director resigned
01 Mar 2005 363s Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director resigned
23 Nov 2004 AA Full accounts made up to 31 January 2004
30 Jan 2004 363s Return made up to 01/02/04; full list of members