Advanced company searchLink opens in new window

MAINSTREAM (HOLDINGS) LIMITED

Company number SC107209

Filter by category

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)
13 Mar 2008 288c Secretary's Change of Particulars / john christie / 01/03/2008 / HouseName/Number was: , now: 23/16; Street was: 48 caiystane terrace, now: maxwell street; Region was: midlothian, now: ; Post Code was: EH10 6SW, now: EH10 5HT
03 Jan 2008 AUD Auditor's resignation
18 Oct 2007 AA Full accounts made up to 30 December 2006
01 May 2007 288a New director appointed
20 Apr 2007 288b Director resigned
23 Mar 2007 363s Return made up to 14/03/07; full list of members
01 Nov 2006 AA Full accounts made up to 30 December 2005
26 Oct 2006 288c Director's particulars changed
30 Mar 2006 363s Return made up to 14/03/06; full list of members
22 Mar 2006 288a New director appointed
14 Mar 2006 288b Director resigned
14 Oct 2005 AA Full accounts made up to 30 December 2004
05 May 2005 363s Return made up to 14/03/05; full list of members
14 Sep 2004 CERTNM Company name changed ewos (alness) LIMITED\certificate issued on 14/09/04
23 Jul 2004 288b Director resigned
23 Jul 2004 288b Director resigned
23 Jul 2004 AA Full accounts made up to 30 December 2003
05 Jul 2004 CERTNM Company name changed aquascot group LIMITED\certificate issued on 05/07/04
28 Jun 2004 288a New director appointed
26 Apr 2004 363s Return made up to 14/03/04; full list of members
09 Jan 2004 287 Registered office changed on 09/01/04 from: 11 walker street edinburgh midlothian EH3 7NE
29 Oct 2003 AA Full accounts made up to 30 December 2002
27 Mar 2003 363s Return made up to 14/03/03; full list of members
15 Jan 2003 AA Full accounts made up to 30 December 2001
20 Sep 2002 288b Director resigned