- Company Overview for MAIN STREET BARS LIMITED (SC238503)
- Filing history for MAIN STREET BARS LIMITED (SC238503)
- People for MAIN STREET BARS LIMITED (SC238503)
- Charges for MAIN STREET BARS LIMITED (SC238503)
- More for MAIN STREET BARS LIMITED (SC238503)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
09 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
28 Apr 2021 | CH01 | Director's details changed for Mr Graeme Anderson on 4 August 2017 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
21 Jun 2019 | MR04 | Satisfaction of charge 4 in full | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
11 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 May 2018 | |
11 May 2018 | PSC01 | Notification of John Anderson as a person with significant control on 11 May 2018 | |
11 May 2018 | PSC01 | Notification of Graeme Anderson as a person with significant control on 11 May 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Jul 2017 | CH03 | Secretary's details changed for Mr Graeme Anderson on 21 July 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 52 Cairntoul Court Cumbernauld Glasgow G68 9JS to 15 Firethorn Drive Cumbernauld Glasgow G68 9GL on 21 July 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates |