Advanced company searchLink opens in new window

MANAGED SPACE LIMITED

Company number SC250257

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)
31 Mar 2017 MR04 Satisfaction of charge SC2502570003 in full
27 Mar 2017 MR04 Satisfaction of charge SC2502570002 in full
27 Mar 2017 MR04 Satisfaction of charge SC2502570004 in full
26 Oct 2016 466(Scot) Alterations to floating charge SC2502570006
26 Oct 2016 466(Scot) Alterations to floating charge SC2502570007
26 Oct 2016 466(Scot) Alterations to floating charge SC2502570005
26 Oct 2016 466(Scot) Alterations to floating charge SC2502570008
26 Oct 2016 466(Scot) Alterations to floating charge SC2502570002
20 Oct 2016 MR01 Registration of charge SC2502570008, created on 13 October 2016
18 Oct 2016 MR01 Registration of charge SC2502570007, created on 14 October 2016
31 Aug 2016 CH01 Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016
30 Aug 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 AD01 Registered office address changed from , 22 Charlotte Square, Edinburgh, EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016
29 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 103
08 Apr 2016 AA Full accounts made up to 31 December 2014
01 Feb 2016 466(Scot) Alterations to floating charge SC2502570006
01 Feb 2016 466(Scot) Alterations to floating charge SC2502570005
28 Jan 2016 MR01 Registration of charge SC2502570006, created on 22 January 2016
03 Oct 2015 AD01 Registered office address changed from , 1 North Charlotte Street, Edinburgh, Midlothian, EH2 4HR to 32 Charlotte Square Edinburgh EH2 4ET on 3 October 2015
06 Aug 2015 TM01 Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015
11 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 103
19 Aug 2014 466(Scot) Alterations to a floating charge
19 Aug 2014 466(Scot) Alterations to a floating charge
15 Aug 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 466(Scot) Alterations to a floating charge