- Company Overview for MARTIN ALAN PROPERTIES LTD (SC406296)
- Filing history for MARTIN ALAN PROPERTIES LTD (SC406296)
- People for MARTIN ALAN PROPERTIES LTD (SC406296)
- Charges for MARTIN ALAN PROPERTIES LTD (SC406296)
- More for MARTIN ALAN PROPERTIES LTD (SC406296)
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) |
---|---|---|---|
15 Sep 2014 | AR01 | Annual return made up to 30 August 2014 with full list of shareholders | |
27 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Nov 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2012 | |
03 Oct 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 | |
03 Oct 2012 | AR01 |
Annual return made up to 30 August 2012 with full list of shareholders
|
|
29 Mar 2012 | AP03 | Appointment of Mr Angus Andrew Fairlie as a secretary | |
29 Mar 2012 | TM02 | Termination of appointment of Macdonalds Solicitors as a secretary | |
15 Feb 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2012 | TM01 | Termination of appointment of Joyce White as a director | |
05 Jan 2012 | AP01 | Appointment of Alan Richard Lyall Anderson as a director | |
05 Jan 2012 | AD01 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL Scotland on 5 January 2012 | |
12 Dec 2011 | CERTNM |
Company name changed macnewco three hundred and twenty three LIMITED\certificate issued on 12/12/11
|
|
12 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2011 | NEWINC |
Incorporation
|