Total Documents | 88 |
---|
Total Pages | 459 |
---|
17 October 2017 | Termination of appointment of Michael Kerins as a director on 2 October 2017 |
---|---|
17 October 2017 | Appointment of Mr Ronald Ernst Baarslag as a director on 16 October 2017 |
28 September 2017 | Full accounts made up to 31 December 2016 |
4 August 2017 | Appointment of Mr. Horace Vincent Draa Iii as a director on 1 August 2017 |
3 August 2017 | Appointment of Mr. Horace Vincent Draa Iii as a secretary on 1 August 2017 |
3 August 2017 | Termination of appointment of Paul Joseph Stanukinas as a secretary on 31 July 2017 |
3 August 2017 | Termination of appointment of Paul Joseph Stanukinas as a director on 31 July 2017 |
10 February 2017 | Registered office address changed from Gorman House, James Street Righead Ndustrial Estate Bellshill ML4 3YJ to Gorman House James Street Righead Industrial Estate Bellshill ML4 3YJ on 10 February 2017 |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates |
6 January 2017 | Termination of appointment of David Sealey as a director on 31 December 2016 |
6 January 2017 | Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016 |
6 January 2017 | Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016 |
6 January 2017 | Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016 |
6 January 2017 | Termination of appointment of Timothy Ladbrooke as a director on 31 December 2016 |
15 September 2016 | Termination of appointment of Gary Mortiboys as a director on 12 September 2016 |
18 August 2016 | Auditor's resignation |
9 August 2016 | Auditor's resignation |
2 June 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 |
8 March 2016 | Appointment of Mr Paul Joseph Stanukinas as a director on 1 March 2016 |
8 March 2016 | Appointment of Mr David Lee Rawlinson Ii as a director on 1 March 2016 |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 January 2016 | Full accounts made up to 31 August 2015 |
2 September 2015 | Termination of appointment of Michael Gregory as a director on 1 September 2015 |
2 September 2015 | Termination of appointment of Michael Gregory as a director on 1 September 2015 |
26 March 2015 | Full accounts made up to 31 August 2014 |
2 March 2015 | Company name changed mediwell systems LIMITED\certificate issued on 02/03/15
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 January 2015 | Satisfaction of charge 1 in full |
18 February 2014 | Full accounts made up to 31 August 2013 |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders |
11 January 2013 | Full accounts made up to 31 August 2012 |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders |
5 January 2012 | Full accounts made up to 31 August 2011 |
18 March 2011 | Full accounts made up to 31 August 2010 |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders |
7 June 2010 | Full accounts made up to 31 August 2009 |
7 May 2010 | Appointment of Gary Mortiboys as a director |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 |
26 June 2009 | Full accounts made up to 31 August 2008 |
9 February 2009 | Return made up to 09/02/09; full list of members |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 |
26 March 2008 | Director appointed david sealey |
20 March 2008 | Company name changed scot-tool LIMITED\certificate issued on 22/03/08 |
11 February 2008 | Return made up to 09/02/08; full list of members |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 |
13 February 2007 | Return made up to 09/02/07; full list of members |
14 March 2006 | New director appointed |
14 March 2006 | Registered office changed on 14/03/06 from: unit 4 woodgate way south eastfield industrial estate glenrothes fife KY7 4PF |
27 February 2006 | Return made up to 09/02/06; full list of members |
14 November 2005 | Accounts for a dormant company made up to 31 August 2005 |
29 June 2005 | Accounts for a dormant company made up to 31 August 2004 |
22 June 2005 | Return made up to 09/02/05; full list of members |
17 March 2004 | Return made up to 09/02/04; full list of members |
2 March 2004 | Accounts for a dormant company made up to 31 August 2003 |
10 June 2003 | Accounts for a dormant company made up to 31 August 2002 |
24 February 2003 | Return made up to 09/02/03; full list of members |
26 June 2002 | Full accounts made up to 31 August 2001 |
13 March 2002 | Return made up to 09/02/02; full list of members |
22 January 2002 | Registered office changed on 22/01/02 from: 49/50 whitehill road whitehill industial estate glenrothes fife KY6 2RP |
22 February 2001 | Return made up to 09/02/01; full list of members |
14 November 2000 | Accounts for a small company made up to 31 August 2000 |
13 September 2000 | Return made up to 09/02/00; full list of members |
19 May 1999 | Location of register of members |
26 April 1999 | Return made up to 09/02/99; full list of members |
3 April 1999 | Director resigned |
4 March 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 |
29 October 1998 | Resolutions
|
26 October 1998 | Registered office changed on 26/10/98 from: 1 east fergus place kirkcaldy fife KY1 1XT |
30 September 1998 | Accounts for a small company made up to 31 March 1998 |
13 May 1998 | Return made up to 09/02/98; no change of members |
23 January 1998 | Accounts for a small company made up to 31 March 1997 |
16 April 1997 | Return made up to 09/02/97; no change of members |
6 January 1997 | Accounts for a small company made up to 31 March 1996 |
3 April 1996 | Return made up to 09/02/96; full list of members
|
29 March 1996 | Ad 31/05/95--------- £ si 25000@1=25000 £ ic 3000/28000 |
9 January 1996 | Accounts for a small company made up to 31 March 1995 |
16 March 1993 | Resolutions
|
16 March 1993 | Resolutions
|
8 March 1993 | Company name changed mercon engineering LIMITED\certificate issued on 09/03/93 |
9 February 1993 | Incorporation |