Advanced company searchLink opens in new window

THE MURIESTON INITIATIVE LIMITED

Company number SC219342

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 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The company has been converted into a scio 16/01/2018
16 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
23 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Aug 2016 AR01 Annual return made up to 22 May 2016 no member list
02 Aug 2016 TM01 Termination of appointment of James Henry Galsworthy as a director on 30 June 2016
02 Aug 2016 AP01 Appointment of Mr Cameron Hogg as a director on 30 June 2016
02 Aug 2016 AP01 Appointment of Mrs Katrina Brooke as a director on 30 June 2016
02 Aug 2016 TM01 Termination of appointment of Norman Milne as a director on 30 June 2016
02 Aug 2016 TM01 Termination of appointment of Kathleen Jones as a director on 30 June 2016
02 Aug 2016 AP01 Appointment of Ms Christine Watkins as a director on 30 June 2016
02 Aug 2016 TM01 Termination of appointment of Wilma Christine Shearer as a director on 30 June 2016
11 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Dec 2015 TM02 Termination of appointment of Kenneth Frank More as a secretary on 30 November 2015
10 Nov 2015 AP01 Appointment of Mrs Julie Mcneil as a director on 7 November 2015
09 Jun 2015 AR01 Annual return made up to 22 May 2015 no member list
09 Jun 2015 TM01 Termination of appointment of Frank Mustard as a director on 1 January 2015
09 Jun 2015 TM01 Termination of appointment of Frank Mustard as a director on 1 January 2015
22 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Feb 2015 TM01 Termination of appointment of Wayne Duff as a director on 31 December 2014
27 May 2014 AR01 Annual return made up to 22 May 2014 no member list
27 May 2014 AD01 Registered office address changed from Murieston Village Hall Murieston Road Livingston West Lothian EH54 9AS Scotland on 27 May 2014
27 May 2014 AD01 Registered office address changed from 24 Moriston Drive Murieston Livingston West Lothian EH54 9HT Scotland on 27 May 2014
18 Feb 2014 AP01 Appointment of Mr Robert George Sawulak as a director
17 Feb 2014 AP01 Appointment of Mr James Henry Galsworthy as a director