- Company Overview for MATTHEW CLARK (SCOTLAND) LIMITED (SC039321)
- Filing history for MATTHEW CLARK (SCOTLAND) LIMITED (SC039321)
- People for MATTHEW CLARK (SCOTLAND) LIMITED (SC039321)
- Charges for MATTHEW CLARK (SCOTLAND) LIMITED (SC039321)
- More for MATTHEW CLARK (SCOTLAND) LIMITED (SC039321)
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) |
---|---|---|---|
05 Aug 2010 | AD01 | Registered office address changed from Crawford Place Milnathort Kinross Fife KY13 9XF on 5 August 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Mr Troy Christensen on 11 June 2010 | |
03 Jun 2010 | AA | Full accounts made up to 28 February 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Troy Christensen on 1 October 2009 | |
05 Nov 2009 | CH03 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 | |
04 Jun 2009 | AA | Full accounts made up to 28 February 2009 | |
09 Apr 2009 | 288a | Director appointed helen margaret glennie | |
08 Apr 2009 | 288b | Appointment terminated director david klein | |
16 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
18 Jul 2008 | AA | Full accounts made up to 29 February 2008 | |
03 Jul 2008 | 288c | Director's change of particulars / troy christensen / 03/03/2008 | |
12 May 2008 | 288a | Director and secretary appointed deepak kumar malhotra | |
12 May 2008 | 288b | Appointment terminated director and secretary anne colquhoun | |
18 Apr 2008 | 288b | Appointment terminated director donald campbell | |
13 Mar 2008 | 363a | Return made up to 01/12/07; full list of members | |
07 Jan 2008 | AA | Full accounts made up to 28 February 2007 | |
03 May 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
02 May 2007 | RESOLUTIONS |
Resolutions
|
|
02 May 2007 | RESOLUTIONS |
Resolutions
|
|
01 May 2007 | 410(Scot) | Partic of mort/charge * | |
01 May 2007 | RESOLUTIONS |
Resolutions
|
|
01 May 2007 | RESOLUTIONS |
Resolutions
|