Advanced company searchLink opens in new window

MIDWAY DESIGN & BUILD LTD

Company number SC312389

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)
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Apr 2015 AD01 Registered office address changed from Po Box 4000 Anchorpoint Building Merchant Place Kirkcaldy KY1 2NJ to Anchorpoint House Clashburn Close Kinross KY13 8GD on 7 April 2015
17 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
24 Nov 2011 AD01 Registered office address changed from C/O C/C Anchorpoint Po Box 4000 Unit Merchant Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NJ United Kingdom on 24 November 2011
16 Jul 2011 AD01 Registered office address changed from Po Box 60 Wicks O' Baiglie Road Bridge of Earn Perth Perthshire PH2 9AL on 16 July 2011
16 Jul 2011 TM02 Termination of appointment of Allister Fowler as a secretary
16 Jul 2011 TM01 Termination of appointment of Timothy Michel as a director
16 Jul 2011 TM01 Termination of appointment of Richard Devenish as a director
16 Jul 2011 AP01 Appointment of Mr Neville Smerdon as a director
16 Jul 2011 AP01 Appointment of Mr Dale Paterson as a director
16 Jul 2011 AP01 Appointment of Mr John Dudley Wilkin as a director
16 Jul 2011 AP01 Appointment of Mr Richard Paterson as a director
16 Jul 2011 AP01 Appointment of Mr Allan Harmer as a director
17 May 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Russell Michel on 5 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Timothy Ian Michel on 5 December 2009