Advanced company searchLink opens in new window

MARIE ECOSSE PROPERTIES (ST. ANDREWS) LIMITED

Company number SC080572

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
08 Mar 2016 SH10 Particulars of variation of rights attached to shares