- Company Overview for MCSTONE PROPERTIES LIMITED (SC313119)
- Filing history for MCSTONE PROPERTIES LIMITED (SC313119)
- People for MCSTONE PROPERTIES LIMITED (SC313119)
- Charges for MCSTONE PROPERTIES LIMITED (SC313119)
- More for MCSTONE PROPERTIES LIMITED (SC313119)
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) |
---|---|---|---|
07 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-07
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-25
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Nov 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
21 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
15 Dec 2010 | CH03 | Secretary's details changed for Suzanne Margaret Mcvicker on 6 December 2010 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Linda Ann Livingstone on 6 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Susanne Margaret Mcvicker on 6 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Richard Keith Mcvicker on 6 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for David Stuart Livingstone on 6 December 2009 | |
24 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
11 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 7 | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
21 May 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 6 | |
09 Jan 2008 | 363s | Return made up to 06/12/07; full list of members | |
26 Nov 2007 | 410(Scot) | Partic of mort/charge * |