MORGAN BETON AND MONIERBAU LIMITED
Company number SC129845
- Company Overview for MORGAN BETON AND MONIERBAU LIMITED (SC129845)
- Filing history for MORGAN BETON AND MONIERBAU LIMITED (SC129845)
- People for MORGAN BETON AND MONIERBAU LIMITED (SC129845)
- Insolvency for MORGAN BETON AND MONIERBAU LIMITED (SC129845)
- More for MORGAN BETON AND MONIERBAU LIMITED (SC129845)
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) |
---|---|---|---|
23 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
13 Jun 2017 | CH01 | Director's details changed for Jonathan Paul Gott on 13 June 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Jonathan Paul Gott on 7 April 2017 | |
17 Oct 2016 | RP04AP01 | Second filing for the appointment of Friedrich Neureiter as a director | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Sep 2016 | AP01 |
Appointment of Friedrich Neureiter as a director on 1 August 2016
|
|
12 Sep 2016 | AP01 | Appointment of Mr Sidney Christopher John Harris as a director on 1 August 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Josef Arnold Arnold as a director on 1 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
10 May 2016 | CH01 | Director's details changed for Manfred Krapf on 10 May 2016 | |
10 May 2016 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 | |
10 May 2016 | CH03 | Secretary's details changed for Ms Clare Sheridan on 10 May 2016 | |
15 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | CH01 | Director's details changed for Josef Arnold Arnold on 15 June 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Manfred Krapf on 15 June 2015 | |
02 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
11 Jun 2014 | AP03 | Appointment of Ms Clare Sheridan as a secretary | |
11 Jun 2014 | TM02 | Termination of appointment of Isobel Nettleship as a secretary | |
27 Mar 2014 | AP01 | Appointment of Jonathan Paul Gott as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Christopher Hughes as a director | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders |