- Company Overview for MANDATE CORPORATION LIMITED (SC212356)
- Filing history for MANDATE CORPORATION LIMITED (SC212356)
- People for MANDATE CORPORATION LIMITED (SC212356)
- More for MANDATE CORPORATION LIMITED (SC212356)
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) |
---|---|---|---|
19 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
18 Jan 2013 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
18 Jan 2013 | CH01 | Director's details changed for Bruce Thomson on 1 January 2012 | |
18 Jan 2013 | CH01 | Director's details changed for Philip Horton on 1 January 2012 | |
18 Jan 2013 | AD01 | Registered office address changed from Scotts Company Formations 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 18 January 2013 | |
18 Jan 2013 | CH01 | Director's details changed for David Nicoll on 1 January 2012 | |
18 Jan 2013 | CH01 | Director's details changed for Alison Armstrong on 1 January 2012 | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 26 April 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
01 Jun 2011 | AA | Accounts for a dormant company made up to 26 April 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
28 Jan 2011 | CH01 | Director's details changed for David John Cannell Cheetham on 27 January 2011 | |
02 Sep 2010 | AA | Accounts for a dormant company made up to 26 April 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Armstrong Alison on 1 October 2009 | |
12 Nov 2009 | AD01 | Registered office address changed from , Homelea House, Faith Avenue, Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX on 12 November 2009 | |
12 Nov 2009 | TM02 | Termination of appointment of David Cheetham as a secretary | |
14 Oct 2009 | CH01 | Director's details changed for David John Cannell Cheetham on 18 May 2009 | |
11 May 2009 | AA | Accounts for a dormant company made up to 26 April 2009 | |
07 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
25 Jun 2008 | AA | Accounts for a dormant company made up to 26 April 2008 | |
30 Oct 2007 | 363a | Return made up to 27/10/07; full list of members | |
27 Jun 2007 | AA | Accounts for a dormant company made up to 26 April 2007 | |
02 Nov 2006 | 363a | Return made up to 27/10/06; full list of members | |
30 May 2006 | AA | Accounts for a dormant company made up to 26 April 2006 |