Advanced company searchLink opens in new window

ALISTAIR THORPE CUPAR LIMITED

Company number SC407462

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)
28 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Mar 2017 TM01 Termination of appointment of Graeme Douglas Wright as a director on 7 March 2017
28 Mar 2017 TM01 Termination of appointment of James Boyd Murdoch as a director on 7 March 2017
28 Mar 2017 TM01 Termination of appointment of John Thomas Munroe as a director on 7 March 2017
28 Mar 2017 AP01 Appointment of Mr Darren Alexander Rae as a director on 7 March 2017
28 Mar 2017 AP01 Appointment of Mr Neil Thorpe as a director on 7 March 2017
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 45,000
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 45,000
24 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 45,000
18 Sep 2013 AD01 Registered office address changed from 2-4 Newtown Cupar KY15 4DD on 18 September 2013
11 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
30 Dec 2011 AD01 Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF United Kingdom on 30 December 2011
30 Dec 2011 AA01 Current accounting period extended from 30 September 2012 to 31 October 2012
21 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 1
14 Sep 2011 NEWINC Incorporation