- Company Overview for CITY MISTRAL LIMITED (SC369285)
- Filing history for CITY MISTRAL LIMITED (SC369285)
- People for CITY MISTRAL LIMITED (SC369285)
- More for CITY MISTRAL LIMITED (SC369285)
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) |
---|---|---|---|
01 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
19 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
13 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
07 Mar 2013 | CH01 | Director's details changed for Mr Colin John Seggie on 1 March 2013 | |
18 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
17 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
24 May 2011 | TM01 | Termination of appointment of Gerrard Phimister as a director | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
09 Apr 2010 | TM01 | Termination of appointment of Vindex Limited as a director | |
09 Apr 2010 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
09 Apr 2010 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
09 Apr 2010 | AD01 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 9 April 2010 | |
09 Apr 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
23 Mar 2010 | AP01 | Appointment of Mr Gerrard Michael Phimister as a director | |
23 Mar 2010 | AP01 | Appointment of Colin John Seggie as a director | |
23 Mar 2010 | AP03 | Appointment of Charles Hawkins as a secretary | |
04 Mar 2010 | TM01 | Termination of appointment of Christine Truesdale as a director | |
04 Mar 2010 | CERTNM |
Company name changed mm&s (5564) LIMITED\certificate issued on 04/03/10
|
|
27 Nov 2009 | NEWINC | Incorporation |