- Company Overview for MARKET STREET HOLDINGS LTD (SC653992)
- Filing history for MARKET STREET HOLDINGS LTD (SC653992)
- People for MARKET STREET HOLDINGS LTD (SC653992)
- Charges for MARKET STREET HOLDINGS LTD (SC653992)
- More for MARKET STREET HOLDINGS LTD (SC653992)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
26 Nov 2024 | AA01 | Previous accounting period shortened from 27 February 2024 to 26 February 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Nov 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
16 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
01 Aug 2022 | CERTNM |
Company name changed falkirk club LIMITED\certificate issued on 01/08/22
|
|
11 Jul 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
04 Jul 2022 | MR01 | Registration of charge SC6539920002, created on 30 June 2022 | |
28 Jun 2022 | MR01 | Registration of charge SC6539920001, created on 24 June 2022 | |
19 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
17 Jul 2020 | PSC01 | Notification of Paul Smith as a person with significant control on 17 July 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Keith Macnicol Liddle as a director on 17 July 2020 | |
17 Jul 2020 | PSC07 | Cessation of Keith Macnicol Liddle as a person with significant control on 17 July 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from 17 Forth View Riverside Stirling FK8 1TZ Scotland to 52-54 King Street Stirling FK8 1AY on 17 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Mr Stephen William Smith as a director on 17 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Mr Paul Smith as a director on 17 July 2020 | |
10 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-10
|