Advanced company searchLink opens in new window

MORRIS LESLIE AUCTIONS LIMITED

Company number SC383721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2015 AP03 Appointment of Mr Neil William James Lennox as a secretary on 9 November 2015
09 Nov 2015 TM02 Termination of appointment of Joyce Charlotte Leslie as a secretary on 9 November 2015
10 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
28 Nov 2014 AA Accounts for a small company made up to 30 April 2014
28 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
16 Dec 2013 AA Accounts for a small company made up to 30 April 2013
30 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
18 Oct 2012 AA Accounts for a small company made up to 30 April 2012
13 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
23 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2
18 Oct 2011 AA Accounts for a small company made up to 30 April 2011
20 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
20 Sep 2011 AA01 Previous accounting period shortened from 31 August 2011 to 30 April 2011
08 Nov 2010 AD01 Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 November 2010
06 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 1
23 Sep 2010 TM02 Termination of appointment of As Company Services Limited as a secretary
22 Sep 2010 AP01 Appointment of Morris Young Leslie as a director
22 Sep 2010 AP01 Appointment of Gregor Leslie as a director
22 Sep 2010 AP03 Appointment of Joyce Charlotte Leslie as a secretary
22 Sep 2010 TM01 Termination of appointment of James Blair as a director
22 Sep 2010 TM01 Termination of appointment of Simon Brown as a director
13 Sep 2010 CERTNM Company name changed andstrat (no.332) LIMITED\certificate issued on 13/09/10
  • CONNOT ‐
13 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-10
16 Aug 2010 NEWINC Incorporation