Advanced company searchLink opens in new window

MORAY CREMATORIUM LIMITED

Company number SC181015

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)
16 May 2014 AA Accounts for a dormant company made up to 27 December 2013
01 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
09 Aug 2013 MR01 Registration of charge 1810150007
07 May 2013 AA Accounts for a dormant company made up to 28 December 2012
11 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013
28 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
18 May 2012 AA Accounts for a dormant company made up to 30 December 2011
07 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
09 May 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
22 Feb 2011 CH03 Secretary's details changed for Mr Richard Harry Portman on 11 October 2010
15 Nov 2010 CH01 Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010
15 Nov 2010 CH01 Director's details changed for Mr Andrew Richard Davies on 11 October 2010
15 Nov 2010 CH01 Director's details changed for Stephen Lee Whittern on 11 October 2010
08 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 6
26 May 2010 AA Full accounts made up to 25 December 2009
10 Mar 2010 CH03 Secretary's details changed for Mr Richard Harry Portman on 24 February 2010
10 Mar 2010 CH01 Director's details changed for Andrew Richard Davies on 24 February 2010
10 Mar 2010 CH01 Director's details changed for Stephen Lee Whittern on 23 February 2010
10 Mar 2010 CH01 Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010
17 Feb 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
18 Jun 2009 AA Total exemption small company accounts made up to 2 October 2008
09 Jun 2009 225 Accounting reference date extended from 02/10/2009 to 31/12/2009
01 Apr 2009 225 Accounting reference date shortened from 31/12/2008 to 02/10/2008