- Company Overview for MIGDALE SMOLT LIMITED (SC119825)
- Filing history for MIGDALE SMOLT LIMITED (SC119825)
- People for MIGDALE SMOLT LIMITED (SC119825)
- Charges for MIGDALE SMOLT LIMITED (SC119825)
- More for MIGDALE SMOLT LIMITED (SC119825)
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) |
---|---|---|---|
07 Mar 2024 | AP01 | Appointment of Miss Gemma Louise Murray as a director on 11 October 2023 | |
25 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
19 Jan 2023 | AD01 | Registered office address changed from Ledingham Chalmers Kintail House, Beechwood Bus Pk Inverness Inverness Shire IV2 3BW to Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW on 19 January 2023 | |
10 Jan 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
29 Nov 2021 | AA | Accounts for a small company made up to 30 April 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
23 Feb 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
06 Sep 2019 | AP04 | Appointment of Lc Secretaries Limited as a secretary on 26 June 2019 | |
06 Sep 2019 | TM02 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 26 June 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
12 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
12 Sep 2017 | CH01 | Director's details changed for Hugh Graham Murray on 30 August 2017 | |
13 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Dec 2016 | CH01 | Director's details changed for Hugh Graham Murray on 19 December 2016 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
07 Jul 2016 | AA01 | Current accounting period extended from 31 December 2016 to 30 April 2017 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
29 Sep 2015 | AP01 | Appointment of Mr Alexander Macdonald Mackenzie as a director on 3 April 2015 |