- Company Overview for MINERVA PEOPLE LIMITED (SC281532)
- Filing history for MINERVA PEOPLE LIMITED (SC281532)
- People for MINERVA PEOPLE LIMITED (SC281532)
- Charges for MINERVA PEOPLE LIMITED (SC281532)
- Insolvency for MINERVA PEOPLE LIMITED (SC281532)
- More for MINERVA PEOPLE LIMITED (SC281532)
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) |
---|---|---|---|
22 Jan 2021 | TM01 | Termination of appointment of Patricia Ann Grant Hunter as a director on 7 September 2016 | |
22 Jan 2021 | TM01 | Termination of appointment of Andrew John Grant Hunter as a director on 7 September 2016 | |
22 Jan 2021 | TM02 | Termination of appointment of Andrew John Grant Hunter as a secretary on 7 September 2016 | |
05 Apr 2018 | 2.20B(Scot) | Administrator's progress report | |
13 Oct 2017 | 2.20B(Scot) | Administrator's progress report | |
31 Aug 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
07 Apr 2017 | 2.20B(Scot) | Administrator's progress report | |
15 Nov 2016 | 2.16B(Scot) | Statement of administrator's proposal | |
11 Oct 2016 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
22 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Sep 2016 | AD01 | Registered office address changed from Queensberry House 147 High Street Dumfries DG1 2QT to 7-11 Melville Street Edinburgh EH3 7PE on 15 September 2016 | |
15 Sep 2016 | 2.11B(Scot) | Appointment of an administrator | |
30 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Apr 2011 | CH01 | Director's details changed for Mr Andrew John Grant Hunter on 14 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
04 Apr 2011 | CH01 | Director's details changed for Mr Andrew John Grant Hunter on 14 March 2011 |