- Company Overview for MIDDLEBANK LIMITED (SC258867)
- Filing history for MIDDLEBANK LIMITED (SC258867)
- People for MIDDLEBANK LIMITED (SC258867)
- Charges for MIDDLEBANK LIMITED (SC258867)
- More for MIDDLEBANK LIMITED (SC258867)
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) |
---|---|---|---|
29 Jun 2017 | PSC01 | Notification of June Clark as a person with significant control on 6 April 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 Oct 2016 | MR01 | Registration of charge SC2588670021, created on 10 October 2016 | |
06 Apr 2016 | MR01 | Registration of charge SC2588670020, created on 4 April 2016 | |
16 Mar 2016 | MR01 | Registration of charge SC2588670019, created on 10 March 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
27 Oct 2015 | CH03 | Secretary's details changed for Rebecca Jane Macphail on 27 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
21 Jul 2014 | TM02 | Termination of appointment of a secretary | |
19 Jul 2014 | AD01 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 19 July 2014 | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
22 Mar 2013 | AD01 | Registered office address changed from 3 Old Hawkhill Dundee Tayside DD1 5EU on 22 March 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
18 Oct 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
11 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 13 | |
11 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 14 | |
11 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 15 | |
11 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 16 | |
11 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 18 | |
11 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 17 | |
10 Sep 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 11 | |
10 Sep 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 10 |