MARIE ECOSSE PROPERTIES (ST. ANDREWS) LIMITED
Company number SC080572
- Company Overview for MARIE ECOSSE PROPERTIES (ST. ANDREWS) LIMITED (SC080572)
- Filing history for MARIE ECOSSE PROPERTIES (ST. ANDREWS) LIMITED (SC080572)
- People for MARIE ECOSSE PROPERTIES (ST. ANDREWS) LIMITED (SC080572)
- Charges for MARIE ECOSSE PROPERTIES (ST. ANDREWS) LIMITED (SC080572)
- More for MARIE ECOSSE PROPERTIES (ST. ANDREWS) LIMITED (SC080572)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
24 Dec 2019 | AP02 | Appointment of Henderson Black & Co Trustees Limited as a director on 24 December 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Alexander Graham Grant as a director on 24 December 2019 | |
04 Dec 2019 | AP01 | Appointment of Miss Elisabeth Maria Cwetler as a director on 1 December 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Feb 2018 | TM02 | Termination of appointment of Pagan Osborne as a secretary on 26 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
19 Feb 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD to Chestney House 149 Market Street St Andrews Fife KY16 9PF on 13 April 2016 | |
13 Apr 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 29 February 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
08 Mar 2016 | SH10 | Particulars of variation of rights attached to shares |