Advanced company searchLink opens in new window

MK ANDERSON LIMITED

Company number SC307413

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)
04 Nov 2008 288b Appointment Terminated Secretary peter mccall
02 Oct 2008 AA Full accounts made up to 31 December 2007
03 Sep 2008 363a Return made up to 23/08/08; full list of members
19 Mar 2008 288a Secretary appointed mr peter michael mccall
19 Mar 2008 288b Appointment Terminated Secretary john brown
30 Jan 2008 288c Director's particulars changed
29 Aug 2007 363a Return made up to 23/08/07; full list of members
05 May 2007 410(Scot) Partic of mort/charge *
05 May 2007 410(Scot) Partic of mort/charge *
23 Dec 2006 410(Scot) Partic of mort/charge *
21 Dec 2006 410(Scot) Partic of mort/charge *
12 Oct 2006 288a New director appointed
27 Sep 2006 288a New director appointed
22 Sep 2006 288a New director appointed
12 Sep 2006 225 Accounting reference date extended from 31/08/07 to 31/12/07
12 Sep 2006 288a New director appointed
12 Sep 2006 288a New director appointed
01 Sep 2006 CERTNM Company name changed northbeech LIMITED\certificate issued on 01/09/06
01 Sep 2006 288a New secretary appointed
01 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2006 287 Registered office changed on 31/08/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
31 Aug 2006 288b Secretary resigned
31 Aug 2006 288b Director resigned
23 Aug 2006 NEWINC Incorporation