Advanced company searchLink opens in new window

MID STEIL LTD

Company number SC302872

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)
30 Jun 2009 353 Location of register of members
03 Apr 2009 AA Accounts made up to 30 September 2008
17 Mar 2009 287 Registered office changed on 17/03/2009 from 61 belgrave crescent lane edinburgh lothian EH4 3AG
17 Mar 2009 288c Director's Change of Particulars / michael mcniven / 12/03/2009 / HouseName/Number was: , now: flat 1; Street was: 61 belgrave crescent lane, now: 43 rattray drive; Region was: lothian, now: ; Post Code was: EH4 3AG, now: EH10 5TH; Country was: , now: united kingdom; Occupation was: business, property & commercia, now: business consultant
17 Mar 2009 288c Secretary's Change of Particulars / mcnivens / 12/03/2009 / HouseName/Number was: , now: flat 1; Street was: 61 belgrave crescent lane, now: 43 rattray drive; Post Code was: EH4 3AG, now: EH10 5TH; Country was: , now: united kingdom
13 Aug 2008 363a Return made up to 24/05/08; full list of members
13 Aug 2008 288c Director's Change of Particulars / michael mcniven / 23/08/2007 / HouseName/Number was: , now: 61; Street was: the granary, now: belgrave crescent lane; Area was: skirling mill, now: ; Post Town was: biggar, now: edinburgh; Post Code was: ML12 6HB, now: EH4 3AG; Country was: , now: united kingdom
13 Aug 2008 288c Secretary's Change of Particulars / mcnivens / 23/08/2007 / HouseName/Number was: , now: 61; Street was: the granary, now: belgrave crescent lane; Area was: skirling mill, now: ; Post Town was: biggar, now: edinburgh; Region was: scottish borders region, now: ; Post Code was: ML12 6HB, now: EH4 3AG; Country was: , now: united kingdom
29 Nov 2007 AA Accounts made up to 30 September 2007
03 Sep 2007 287 Registered office changed on 03/09/07 from: the granary skirling mill by biggar scottish borders region ML12 6HB
06 Jun 2007 363a Return made up to 24/05/07; full list of members
12 Feb 2007 288a New director appointed
12 Feb 2007 225 Accounting reference date extended from 31/05/07 to 30/09/07
29 Jan 2007 CERTNM Company name changed magm 41 LTD.\certificate issued on 29/01/07
24 May 2006 NEWINC Incorporation