- Company Overview for MOUNTBRAE LIMITED (SC479813)
- Filing history for MOUNTBRAE LIMITED (SC479813)
- People for MOUNTBRAE LIMITED (SC479813)
- More for MOUNTBRAE LIMITED (SC479813)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with updates | |
13 Jun 2024 | CH01 | Director's details changed for Mrs Susan Louise Ritchie Davidson on 6 June 2024 | |
13 Jun 2024 | CH01 | Director's details changed for Mrs Susan Louise Ritchie Davidson on 6 June 2024 | |
13 Jun 2024 | PSC04 | Change of details for Mrs Susan Louise Ritchie Davidson as a person with significant control on 6 June 2024 | |
18 Jan 2024 | PSC04 | Change of details for Mrs Susan Louise Ritchie Davidson as a person with significant control on 18 January 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 18 January 2024 | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Oct 2023 | PSC04 | Change of details for Miss Susan Louise Ritchie West as a person with significant control on 9 December 2022 | |
04 Oct 2023 | CH01 | Director's details changed for Miss Susan Louise Ritchie West on 9 December 2022 | |
22 Jun 2023 | PSC04 | Change of details for Miss Susan Louise Ritchie West as a person with significant control on 10 November 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Nov 2022 | AD01 | Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 | |
15 Jun 2022 | PSC04 | Change of details for Miss Susan Louise Ritchie West as a person with significant control on 6 April 2016 | |
14 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
11 Jun 2020 | CH01 | Director's details changed for Mrs Susan Louise Ritchie West on 11 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Susan Louise Ritchie West as a person with significant control on 11 June 2020 | |
05 Dec 2019 | CH01 | Director's details changed for Susan Louise Ritchie West on 5 December 2019 | |
05 Dec 2019 | PSC04 | Change of details for Susan Louise Ritchie West as a person with significant control on 5 December 2019 | |
18 Nov 2019 | PSC04 | Change of details for Susan Louise Ritchie West as a person with significant control on 18 November 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |