- Company Overview for MORAY CREMATORIUM HOLDINGS LTD. (SC296480)
- Filing history for MORAY CREMATORIUM HOLDINGS LTD. (SC296480)
- People for MORAY CREMATORIUM HOLDINGS LTD. (SC296480)
- Charges for MORAY CREMATORIUM HOLDINGS LTD. (SC296480)
- More for MORAY CREMATORIUM HOLDINGS LTD. (SC296480)
| 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) |
|---|---|---|---|
| 09 Jun 2010 | CH01 | Director's details changed for Andrew Richard Davies on 7 June 2010 | |
| 26 May 2010 | AA | Accounts for a dormant company made up to 25 December 2009 | |
| 11 Mar 2010 | CH03 | Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 | |
| 11 Mar 2010 | CH01 | Director's details changed for Andrew Richard Davies on 24 February 2010 | |
| 11 Mar 2010 | CH01 | Director's details changed for Stephen Lee Whittern on 23 February 2010 | |
| 11 Mar 2010 | CH01 | Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 | |
| 09 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
| 09 Jun 2009 | 225 | Accounting reference date extended from 02/10/2008 to 31/12/2008 | |
| 14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from 9 kenmure avenue bishopbriggs glasgow G64 2RG united kingdom | |
| 14 Apr 2009 | 353 | Location of register of members | |
| 14 Apr 2009 | 363a | Return made up to 02/02/09; full list of members | |
| 14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from dla piper scotland LLP collins house rutland square edinburgh EH1 2AA | |
| 01 Apr 2009 | 225 | Accounting reference date shortened from 31/12/2008 to 02/10/2008 | |
| 23 Mar 2009 | 288a | Director appointed stephen lee whittern | |
| 16 Jan 2009 | 288b | Appointment terminated director peter hindley | |
| 23 Oct 2008 | 225 | Accounting reference date extended from 02/10/2008 to 31/12/2008 | |
| 22 Oct 2008 | 225 | Accounting reference date shortened from 30/07/2009 to 02/10/2008 | |
| 22 Oct 2008 | 288b | Appointment terminated director gordon christie | |
| 22 Oct 2008 | 288a | Secretary appointed richard portman | |
| 22 Oct 2008 | 288b | Appointment terminated secretary mary christie | |
| 22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from whiteash 6 lennox crescent fochabers moray IV32 7ES | |
| 22 Oct 2008 | 288a | Director appointed micael mccollum | |
| 22 Oct 2008 | 288a | Director appointed andrew richard davies | |
| 22 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
| 22 Oct 2008 | 288a | Director appointed peter hindley |