Advanced company searchLink opens in new window

MEDUSA (MONTENEGRO) LIMITED

Company number SC187677

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)
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 Jul 2013 CH01 Director's details changed for Mr Stephen Edward Remp on 1 January 2013
09 May 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
26 Mar 2012 AP03 Appointment of Mr Peter Mooney as a secretary
23 Feb 2012 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 23 February 2012
08 Feb 2012 TM01 Termination of appointment of Christopher Moar as a director
08 Feb 2012 TM01 Termination of appointment of Steven Bertram as a director
08 Feb 2012 TM02 Termination of appointment of Neil Strachan as a secretary
23 Aug 2011 AA Full accounts made up to 31 December 2010
22 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Stephen Edward Remp on 20 April 2011
12 May 2011 CH01 Director's details changed for Steven Ross Bertram on 20 April 2011
12 May 2011 CH01 Director's details changed for Christopher Gilbert Moar on 20 April 2011
24 Sep 2010 AA Full accounts made up to 31 December 2009
16 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
19 Dec 2009 TM02 Termination of appointment of Christopher Moar as a secretary
19 Dec 2009 AP03 Appointment of Neil Strachan as a secretary
19 Dec 2009 AD01 Registered office address changed from Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 19 December 2009
08 Oct 2009 AA Full accounts made up to 31 December 2008
07 Aug 2009 363a Return made up to 15/07/09; full list of members
05 Nov 2008 AA Full accounts made up to 31 December 2007