Advanced company searchLink opens in new window

MAYSIDE PARTNERS LIMITED

Company number SC642690

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)
02 Feb 2024 PSC01 Notification of Mayside Trust as a person with significant control on 1 January 2024
01 Oct 2023 AA Micro company accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
13 Feb 2023 PSC04 Change of details for Bill White as a person with significant control on 26 September 2019
09 Oct 2022 AD01 Registered office address changed from , 101 Rose Street South Lane, Edinburgh, EH2 3JG, Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 9 October 2022
30 May 2022 AA Micro company accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
22 Dec 2021 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
04 Nov 2021 CH01 Director's details changed for Mr Bill White on 4 November 2021
24 May 2021 PSC04 Change of details for Bill White as a person with significant control on 24 May 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
29 Apr 2021 CH01 Director's details changed for Mr Bill White on 29 April 2021
22 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-21
04 Nov 2020 CH01 Director's details changed for Mr Bill White on 1 November 2020
12 Oct 2020 AD01 Registered office address changed from , Summit House 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 12 October 2020
04 Oct 2020 AA Micro company accounts made up to 30 September 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
02 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
10 Feb 2020 TM01 Termination of appointment of Aikaterini Theochari as a director on 1 January 2020
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
04 Jan 2020 AP01 Appointment of Details Removed Under Section 1095 as a director on 1 January 2020
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
26 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted