Advanced company searchLink opens in new window

TAE A MOOSE PEST CONTROL SERVICES LIMITED

Company number SC556945

Filter by category

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)
14 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
29 May 2023 AA Total exemption full accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
15 Feb 2022 CH01 Director's details changed for Mr Brian Cavanagh on 14 February 2022
15 Feb 2022 PSC04 Change of details for Mr Brian Cavanagh as a person with significant control on 14 February 2022
15 Feb 2022 CH01 Director's details changed for Miss Victoria Fay Cavanagh on 14 February 2022
15 Feb 2022 PSC04 Change of details for Miss Victoria Fay Cavanagh as a person with significant control on 14 February 2022
04 Jan 2022 AD01 Registered office address changed from 59 Durham Avenue Edinburgh EH15 1RN Scotland to 43 Nether Craigour Edinburgh EH17 7SB on 4 January 2022
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 CH01 Director's details changed for Miss Victoria Fay Cavanagh on 16 February 2021
16 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
04 Feb 2021 CH01 Director's details changed for Mr Brian Cavanagh on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Mr Brian Cavanagh on 4 February 2021
04 Feb 2021 PSC04 Change of details for Miss Victoria Fay Cavanagh as a person with significant control on 4 February 2021
13 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
18 Jun 2019 AD01 Registered office address changed from 29/1 Loaning Crescent Edinburgh Midlothian EH7 6JL Scotland to 59 Durham Avenue Edinburgh EH15 1RN on 18 June 2019
18 Jun 2019 PSC04 Change of details for Mr Brian Cavanagh as a person with significant control on 1 March 2019
12 Feb 2019 CH01 Director's details changed
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
12 Feb 2019 CH01 Director's details changed for Miss Victoria Fay Carral on 14 September 2018
12 Feb 2019 PSC04 Change of details for Miss Victoria Fay Carral as a person with significant control on 14 September 2018