- Company Overview for MEDUSA (MONTENEGRO) LIMITED (SC187677)
- Filing history for MEDUSA (MONTENEGRO) LIMITED (SC187677)
- People for MEDUSA (MONTENEGRO) LIMITED (SC187677)
- More for MEDUSA (MONTENEGRO) LIMITED (SC187677)
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
|
|
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
|
|
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 |