- Company Overview for ALISTAIR THORPE CUPAR LIMITED (SC407462)
- Filing history for ALISTAIR THORPE CUPAR LIMITED (SC407462)
- People for ALISTAIR THORPE CUPAR LIMITED (SC407462)
- Charges for ALISTAIR THORPE CUPAR LIMITED (SC407462)
- More for ALISTAIR THORPE CUPAR LIMITED (SC407462)
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
|
|
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
|
|
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
|
|
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 |