- Company Overview for MOAT PENSIONS LIMITED (SC134776)
- Filing history for MOAT PENSIONS LIMITED (SC134776)
- People for MOAT PENSIONS LIMITED (SC134776)
- More for MOAT PENSIONS LIMITED (SC134776)
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) |
---|---|---|---|
07 Aug 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 30 April 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
08 Oct 2019 | PSC07 | Cessation of Colin Gordon Greig as a person with significant control on 13 May 2019 | |
08 Oct 2019 | PSC07 | Cessation of June Crombie as a person with significant control on 13 May 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 May 2019 | PSC02 | Notification of Dwf Llp as a person with significant control on 13 May 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
10 Nov 2017 | PSC07 | Cessation of Iain James Scott Talman as a person with significant control on 30 April 2016 | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
18 Nov 2016 | CH03 | Secretary's details changed for Wayne Lawrence on 31 May 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
03 Jun 2016 | AD01 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 | |
26 May 2016 | TM01 | Termination of appointment of Iain James Scott Talman as a director on 29 April 2016 | |
13 Apr 2016 | TM02 | Termination of appointment of Ronald Walter Brown as a secretary on 1 April 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
04 Aug 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Martin James Harper Jenkins as a director on 11 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
31 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
18 Jun 2013 | AP01 | Appointment of Martin Jenkins as a director |