M & S PATERSON (ELECTRICAL SERVICES) LTD
Company number SC347577
- Company Overview for M & S PATERSON (ELECTRICAL SERVICES) LTD (SC347577)
- Filing history for M & S PATERSON (ELECTRICAL SERVICES) LTD (SC347577)
- People for M & S PATERSON (ELECTRICAL SERVICES) LTD (SC347577)
- More for M & S PATERSON (ELECTRICAL SERVICES) LTD (SC347577)
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) |
---|---|---|---|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Oct 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AD01 | Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE to C/O Taxassist Accountants 36 Cowane Street Stirling FK8 1JR on 8 October 2014 | |
21 Jul 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
13 Sep 2011 | CH01 | Director's details changed for Mr Mark Paterson on 26 August 2011 | |
13 Sep 2011 | CH03 | Secretary's details changed for Mrs Gillian Paterson on 26 August 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Scott Paterson on 26 August 2011 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Aug 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Mr Scott Paterson on 26 August 2010 | |
30 Aug 2010 | CH03 | Secretary's details changed for Mrs Gillian Paterson on 26 August 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Mr Mark Paterson on 26 August 2010 | |
07 May 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
06 May 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 28 February 2010 | |
04 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
07 Apr 2010 | AD01 | Registered office address changed from 25 Willow Brae Plean Stirling FK7 8FB Scotland on 7 April 2010 | |
01 Apr 2010 | CERTNM |
Company name changed ac gold services (stirling) LIMITED\certificate issued on 01/04/10
|
|
01 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2010 | AD01 | Registered office address changed from Unit 11 Back O' Hill Road Stirling FK8 1SH on 3 March 2010 | |
18 Feb 2010 | AP01 | Appointment of Mr Scott Paterson as a director |