- Company Overview for MURRAY PLATE GROUP LIMITED (SC306101)
- Filing history for MURRAY PLATE GROUP LIMITED (SC306101)
- People for MURRAY PLATE GROUP LIMITED (SC306101)
- Charges for MURRAY PLATE GROUP LIMITED (SC306101)
- More for MURRAY PLATE GROUP LIMITED (SC306101)
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) |
---|---|---|---|
08 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
13 Jun 2014 | AD01 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 | |
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
15 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 | |
09 Oct 2012 | AR01 |
Annual return made up to 30 July 2012 with full list of shareholders
|
|
31 May 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
31 May 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
29 May 2012 | AA01 | Change of accounting reference date | |
29 May 2012 | AP01 | Appointment of Mr Samuel William Peter Collard as a director | |
24 May 2012 | 466(Scot) | Alterations to floating charge 6 | |
24 May 2012 | 466(Scot) | Alterations to floating charge 4 | |
22 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
22 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
22 May 2012 | 466(Scot) | Alterations to floating charge 5 | |
22 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
17 May 2012 | AD01 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 17 May 2012 | |
17 May 2012 | TM02 | Termination of appointment of David Horne as a secretary | |
17 May 2012 | TM01 | Termination of appointment of Michael Mcgill as a director | |
04 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
09 May 2011 | TM01 | Termination of appointment of James Wilson as a director | |
19 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
31 Jan 2011 | TM01 | Termination of appointment of Malcolm Surrey as a director |