MDB PROPERTY INVESTMENT COMPANY LIMITED
Company number SC419402
- Company Overview for MDB PROPERTY INVESTMENT COMPANY LIMITED (SC419402)
- Filing history for MDB PROPERTY INVESTMENT COMPANY LIMITED (SC419402)
- People for MDB PROPERTY INVESTMENT COMPANY LIMITED (SC419402)
- Charges for MDB PROPERTY INVESTMENT COMPANY LIMITED (SC419402)
- More for MDB PROPERTY INVESTMENT COMPANY LIMITED (SC419402)
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 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
23 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Kenneth Waugh as a director on 6 September 2015 | |
16 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
06 Mar 2017 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-03-06
|
|
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 14 Bath Street Edinburgh Midlothian EH15 1EY to 7 West Register Street Edinburgh EH2 2AA on 21 November 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to 14 Bath Street Edinburgh Midlothian EH15 1EY on 19 November 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
07 Mar 2014 | MR01 | Registration of charge 4194020003 |