Advanced company searchLink opens in new window

MALORY NURSERIES

Company number SC325511

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)
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
20 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
17 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
21 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
22 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
20 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
09 Mar 2017 AD01 Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 9 March 2017
30 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
14 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
15 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
15 Jun 2014 CH03 Secretary's details changed for Steven Little on 31 May 2014
15 Jun 2014 CH01 Director's details changed for Kerry Jane Little on 31 May 2014
22 Aug 2013 AD01 Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 22 August 2013
21 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
23 Aug 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
20 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Kerry Jane Little on 13 June 2010
22 Jun 2009 363a Return made up to 14/06/09; full list of members
23 Jan 2009 225 Accounting reference date extended from 30/06/2008 to 31/08/2008
21 Aug 2008 363a Return made up to 14/06/08; full list of members
17 Jul 2007 288a New secretary appointed
17 Jul 2007 288a New director appointed
17 Jul 2007 288b Secretary resigned