- Company Overview for MOLETEST (SCOTLAND) LIMITED (SC478856)
- Filing history for MOLETEST (SCOTLAND) LIMITED (SC478856)
- People for MOLETEST (SCOTLAND) LIMITED (SC478856)
- More for MOLETEST (SCOTLAND) LIMITED (SC478856)
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) |
---|---|---|---|
18 Apr 2018 | CH01 | Director's details changed for Mr Geoffrey John Siden on 11 April 2018 | |
18 Apr 2018 | PSC07 | Cessation of Legis Trust Ltd C/O Butterfield Trust (Guernsey) Ltd as a person with significant control on 5 April 2017 | |
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
26 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | CH04 | Secretary's details changed for Beewise Financial Solutions Ltd on 3 December 2015 | |
26 Apr 2016 | AA | Micro company accounts made up to 31 December 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Bruce Lawrence John Murray as a director on 3 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Jose Ferreira as a director on 3 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Dr Peter Sydney Freedman as a director on 3 November 2015 | |
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Geoffrey John Siden on 5 December 2014 | |
05 Aug 2015 | CH04 | Secretary's details changed for Beewise Financial Solutions Limited on 5 December 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 | |
24 Jul 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
17 Jul 2014 | CERTNM |
Company name changed mole test (scotland) LIMITED\certificate issued on 17/07/14
|
|
10 Jul 2014 | TM02 | Termination of appointment of Tm Company Services Limited as a secretary on 4 June 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Malcolm Brian Holmes as a director on 4 June 2014 | |
10 Jul 2014 | AP01 | Appointment of Mr Geoffrey John Siden as a director on 4 June 2014 | |
10 Jul 2014 | AP04 | Appointment of Beewise Financial Solutions Limited as a secretary on 4 June 2014 |