MR TECHNICAL SERVICES (SCOTLAND) LTD.
Company number SC482004
- Company Overview for MR TECHNICAL SERVICES (SCOTLAND) LTD. (SC482004)
- Filing history for MR TECHNICAL SERVICES (SCOTLAND) LTD. (SC482004)
- People for MR TECHNICAL SERVICES (SCOTLAND) LTD. (SC482004)
- More for MR TECHNICAL SERVICES (SCOTLAND) LTD. (SC482004)
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) |
---|---|---|---|
25 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
22 Jul 2021 | PSC04 | Change of details for Mr James Ross Macallister as a person with significant control on 10 July 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
24 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
24 Jul 2018 | CH01 | Director's details changed for Mr James Ross Macallister on 24 July 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Mar 2018 | PSC04 | Change of details for Mr James Ross Macallister as a person with significant control on 19 March 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
27 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
13 Oct 2015 | AA01 | Previous accounting period extended from 31 July 2015 to 30 September 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr James Ross Macallister as a director on 8 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of William John Gibson as a director on 8 October 2015 | |
09 Oct 2015 | CERTNM |
Company name changed hendry brothers contracts LIMITED\certificate issued on 09/10/15
|
|
14 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|