- Company Overview for MOUNTGRANGE (S) GP LIMITED (SC342153)
- Filing history for MOUNTGRANGE (S) GP LIMITED (SC342153)
- People for MOUNTGRANGE (S) GP LIMITED (SC342153)
- More for MOUNTGRANGE (S) GP LIMITED (SC342153)
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) |
---|---|---|---|
29 Dec 2014 | AD01 | Registered office address changed from 133 Fountainbridge Edinburgh EH3 9AG Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 133 Fountainbridge Edinburgh EH3 9AG on 1 December 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 133 Fountainbridge Edinburgh EH3 9AG on 1 December 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | CH01 | Director's details changed for Mr Manish Jayantilal Chande on 16 April 2014 | |
17 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
07 May 2013 | CH01 | Director's details changed for Mr Manish Jayantilal Chande on 30 September 2012 | |
10 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
11 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Manish Jayantilal Chande on 29 October 2010 | |
13 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
25 May 2010 | CH03 | Secretary's details changed for Sally Margaret Doyle-Linden on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Martin Trevor Myers on 1 October 2009 | |
05 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
06 Jul 2009 | 363a | Return made up to 30/04/09; full list of members | |
06 Jul 2009 | 288c | Secretary's change of particulars / sally doyle-linden / 01/07/2009 | |
04 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
23 Jul 2008 | 288c | Director's change of particulars / manish chande / 21/07/2008 | |
30 Apr 2008 | NEWINC | Incorporation |