Advanced company searchLink opens in new window

MORGAN BETON AND MONIERBAU LIMITED

Company number SC129845

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)
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
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/10/2016
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
  • GBP 25,000
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
  • GBP 25,000
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
  • GBP 25,000
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