- Company Overview for MORAY CREMATORIUM LIMITED (SC181015)
- Filing history for MORAY CREMATORIUM LIMITED (SC181015)
- People for MORAY CREMATORIUM LIMITED (SC181015)
- Charges for MORAY CREMATORIUM LIMITED (SC181015)
- More for MORAY CREMATORIUM LIMITED (SC181015)
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
|
|
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 |