- Company Overview for MAYSIDE PARTNERS LIMITED (SC642690)
- Filing history for MAYSIDE PARTNERS LIMITED (SC642690)
- People for MAYSIDE PARTNERS LIMITED (SC642690)
- More for MAYSIDE PARTNERS LIMITED (SC642690)
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) |
---|---|---|---|
01 Oct 2024 | PSC04 | Change of details for Mayside Trust as a person with significant control on 1 January 2024 | |
01 Oct 2024 | PSC04 | Change of details for Mayside Trust as a person with significant control on 1 October 2024 | |
01 Oct 2024 | PSC07 | Cessation of Bill White as a person with significant control on 1 January 2024 | |
01 Oct 2024 | PSC04 | Change of details for Mayside Trust as a person with significant control on 1 January 2024 | |
04 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
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
|
|
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
|