MEADOWSIDE BLENDING COMPANY LIMITED
Company number SC093121
- Company Overview for MEADOWSIDE BLENDING COMPANY LIMITED (SC093121)
- Filing history for MEADOWSIDE BLENDING COMPANY LIMITED (SC093121)
- People for MEADOWSIDE BLENDING COMPANY LIMITED (SC093121)
- Charges for MEADOWSIDE BLENDING COMPANY LIMITED (SC093121)
- Registers for MEADOWSIDE BLENDING COMPANY LIMITED (SC093121)
- More for MEADOWSIDE BLENDING COMPANY LIMITED (SC093121)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
23 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from C/O Morton Fraser Llp, 4th Floor 1 West Regent Street Glasgow G2 1RW Scotland to 7th Floor, Capella 60 York Street Glasgow G2 8JX on 16 February 2024 | |
08 Jan 2024 | MR04 | Satisfaction of charge SC0931210003 in full | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
10 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from C/O Morton Fraser 145 st. Vincent Street Glasgow G2 5JF to C/O Morton Fraser Llp, 4th Floor 1 West Regent Street Glasgow G2 1RW on 27 October 2022 | |
18 Jan 2022 | AD03 | Register(s) moved to registered inspection location PO Box EH3 9GL Fifth Floor Quartermile Two 2 Lister Square Edinburgh Midlothian | |
18 Jan 2022 | AD02 | Register inspection address has been changed to PO Box EH3 9GL Fifth Floor Quartermile Two 2 Lister Square Edinburgh Midlothian | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
05 Dec 2018 | MR01 | Registration of charge SC0931210003, created on 28 November 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
08 Dec 2017 | CH01 | Director's details changed for Mr Donald Stuart Greig Hart on 27 November 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Andrew John Greig Hart on 27 November 2017 | |
08 Dec 2017 | CH03 | Secretary's details changed for Mrs Laurette Margaret Keenan Hart on 27 November 2017 | |
08 Dec 2017 | PSC04 | Change of details for Mrs Laurette Margaret Keenan Hart as a person with significant control on 27 November 2017 |