THE CONSERVATORY CONVERTERS LIMITED
Company number SC425715
- Company Overview for THE CONSERVATORY CONVERTERS LIMITED (SC425715)
- Filing history for THE CONSERVATORY CONVERTERS LIMITED (SC425715)
- People for THE CONSERVATORY CONVERTERS LIMITED (SC425715)
- Charges for THE CONSERVATORY CONVERTERS LIMITED (SC425715)
- More for THE CONSERVATORY CONVERTERS LIMITED (SC425715)
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 Jun 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
26 Jan 2024 | MR01 | Registration of charge SC4257150001, created on 26 January 2024 | |
26 Jan 2024 | MR01 | Registration of charge SC4257150002, created on 26 January 2024 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
24 Jan 2023 | AD01 | Registered office address changed from Unit 1 Primrose Lane Industrial Estate Rosyth Dunfermline KY11 2SF Scotland to Unit 6 Primrose Lane Industrial Estate Rosyth Dunfermline KY11 2SF on 24 January 2023 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
07 Jun 2022 | PSC04 | Change of details for Mr Dean Thomas Mckenzie as a person with significant control on 6 June 2022 | |
28 Oct 2021 | AP01 | Appointment of Mr Stephen Husband as a director on 14 October 2021 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
29 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr Dean Thomas Mckenzie on 1 October 2019 | |
01 Oct 2019 | PSC04 | Change of details for Mr Dean Thomas Mckenzie as a person with significant control on 1 October 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
03 Jul 2017 | CH03 | Secretary's details changed for Dean Mckenzie on 3 July 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU to Unit 1 Primrose Lane Industrial Estate Rosyth Dunfermline KY11 2SF on 30 June 2017 |