- Company Overview for ANDERSON MACARTHUR LIMITED (SC410939)
- Filing history for ANDERSON MACARTHUR LIMITED (SC410939)
- People for ANDERSON MACARTHUR LIMITED (SC410939)
- Charges for ANDERSON MACARTHUR LIMITED (SC410939)
- More for ANDERSON MACARTHUR LIMITED (SC410939)
| 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) |
|---|---|---|---|
| 04 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
| 04 Dec 2015 | CH01 | Director's details changed for Mr Duncan Mackinnon Burd on 1 January 2015 | |
| 26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
| 13 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
| 24 Oct 2014 | TM01 | Termination of appointment of Simon Andrew Fraser as a director on 30 September 2014 | |
| 23 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
| 29 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
| 20 Aug 2013 | AA01 | Current accounting period extended from 30 November 2013 to 28 February 2014 | |
| 08 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
| 12 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
| 28 Feb 2013 | AP01 | Appointment of Miss Margaret Ann Mackay as a director | |
| 06 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
| 09 Nov 2011 | NEWINC | Incorporation |