CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED
Company number SC325565
- Company Overview for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED (SC325565)
- Filing history for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED (SC325565)
- People for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED (SC325565)
- Charges for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED (SC325565)
- Insolvency for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED (SC325565)
- More for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED (SC325565)
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 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Jul 2011 | AP04 | Appointment of Morton Fraser Secretaries Limited as a secretary | |
15 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Susan Emma Warren Younger on 15 June 2011 | |
15 Jun 2011 | TM01 | Termination of appointment of Diane Mackenzie as a director | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Sep 2010 | AD02 | Register inspection address has been changed | |
13 Sep 2010 | AD01 | Registered office address changed from 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL United Kingdom on 13 September 2010 | |
13 Sep 2010 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
13 Aug 2010 | AP01 | Appointment of Susan Emma Warren Younger as a director | |
13 Aug 2010 | AP01 | Appointment of Mr Douglas Charles Davidson as a director | |
05 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
05 Jul 2010 | AD01 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 5 July 2010 | |
05 Jul 2010 | CH04 | Secretary's details changed for Morton Fraser Secretaries Limited on 15 June 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Dec 2008 | 225 | Accounting reference date extended from 30/06/2008 to 30/09/2008 | |
11 Jul 2008 | 363a | Return made up to 15/06/08; full list of members | |
03 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
03 Nov 2007 | 410(Scot) | Partic of mort/charge * |