- Company Overview for MORAY FIRTH DISTRIBUTORS LIMITED (SC502445)
- Filing history for MORAY FIRTH DISTRIBUTORS LIMITED (SC502445)
- People for MORAY FIRTH DISTRIBUTORS LIMITED (SC502445)
- More for MORAY FIRTH DISTRIBUTORS LIMITED (SC502445)
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) |
---|---|---|---|
07 Feb 2024 | AD01 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Moray Firth Distributors Limited Bath Street Glasgow G2 4JR on 7 February 2024 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jan 2024 | PSC01 | Notification of Matt Parry as a person with significant control on 22 January 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Peter Milan Blanusa as a director on 22 January 2024 | |
24 Jan 2024 | PSC07 | Cessation of Peter Blanusa as a person with significant control on 22 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Mr Matt Parry as a director on 22 January 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from 2 Melville Street 2 Melville Street Falkirk FK1 1HZ Scotland to 2 Melville Street Falkirk FK1 1HZ on 15 January 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from 7 Woodgrove Drive Inverness IV2 5HP Scotland to 2 Melville Street 2 Melville Street Falkirk FK1 1HZ on 15 January 2024 | |
10 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
18 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
11 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from 7 Woodgrove Drive Inverness Highlands Scotland to 7 Woodgrove Drive Inverness IV2 5HP on 4 March 2019 | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|