Download leads from Nexok and grow your business. Find out more

Salisbury Associates Limited

Documents

Total Documents77
Total Pages312

Filing History

23 May 2023Confirmation statement made on 23 May 2023 with no updates
5 January 2023Micro company accounts made up to 30 June 2022
6 June 2022Confirmation statement made on 23 May 2022 with no updates
31 March 2022Micro company accounts made up to 30 June 2021
25 June 2021Confirmation statement made on 23 May 2021 with no updates
24 March 2021Micro company accounts made up to 30 June 2020
26 May 2020Confirmation statement made on 23 May 2020 with no updates
27 January 2020Micro company accounts made up to 30 June 2019
29 May 2019Confirmation statement made on 23 May 2019 with no updates
12 March 2019Total exemption full accounts made up to 30 June 2018
4 June 2018Confirmation statement made on 23 May 2018 with no updates
4 May 2018Total exemption full accounts made up to 30 June 2017
1 June 2017Confirmation statement made on 23 May 2017 with updates
1 June 2017Confirmation statement made on 23 May 2017 with updates
1 June 2017Registered office address changed from 8 the Glebe Symington Ayrshire KA1 5PF to 39 Carrick Road Ayr KA7 2rd on 1 June 2017
1 June 2017Registered office address changed from 8 the Glebe Symington Ayrshire KA1 5PF to 39 Carrick Road Ayr KA7 2rd on 1 June 2017
14 November 2016Total exemption small company accounts made up to 30 June 2016
14 November 2016Total exemption small company accounts made up to 30 June 2016
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
22 March 2016Total exemption full accounts made up to 30 June 2015
22 March 2016Total exemption full accounts made up to 30 June 2015
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
24 March 2015Total exemption small company accounts made up to 30 June 2014
24 March 2015Total exemption small company accounts made up to 30 June 2014
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
22 October 2013Total exemption small company accounts made up to 30 June 2013
22 October 2013Total exemption small company accounts made up to 30 June 2013
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
30 October 2012Total exemption small company accounts made up to 30 June 2012
30 October 2012Total exemption small company accounts made up to 30 June 2012
27 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
27 June 2012Termination of appointment of Sheena Mcgowan as a secretary
27 June 2012Termination of appointment of Sheena Mcgowan as a secretary
27 June 2012Appointment of Mr James Mcgowan as a secretary
27 June 2012Appointment of Mr James Mcgowan as a secretary
27 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
16 November 2011Total exemption small company accounts made up to 30 June 2011
16 November 2011Total exemption small company accounts made up to 30 June 2011
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
6 April 2011Total exemption small company accounts made up to 30 June 2010
6 April 2011Total exemption small company accounts made up to 30 June 2010
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
9 June 2010Director's details changed for James Maxwell Mcgowan on 1 January 2010
9 June 2010Director's details changed for James Maxwell Mcgowan on 1 January 2010
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
9 June 2010Director's details changed for James Maxwell Mcgowan on 1 January 2010
27 April 2010Total exemption small company accounts made up to 30 June 2009
27 April 2010Total exemption small company accounts made up to 30 June 2009
6 July 2009Return made up to 23/05/09; full list of members
6 July 2009Return made up to 23/05/09; full list of members
13 May 2009Total exemption small company accounts made up to 30 June 2008
13 May 2009Total exemption small company accounts made up to 30 June 2008
12 August 2008Accounting reference date extended from 31/05/2008 to 30/06/2008
12 August 2008Accounting reference date extended from 31/05/2008 to 30/06/2008
18 June 2008Return made up to 23/05/08; full list of members
18 June 2008Return made up to 23/05/08; full list of members
4 July 2007Secretary resigned
4 July 2007Director resigned
4 July 2007Secretary resigned
4 July 2007New secretary appointed
4 July 2007New director appointed
4 July 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100
4 July 2007Director resigned
4 July 2007New director appointed
4 July 2007Registered office changed on 04/07/07 from: st stephen's house 279 bath street glasgow G2 4JL
4 July 2007Registered office changed on 04/07/07 from: st stephen's house 279 bath street glasgow G2 4JL
4 July 2007New secretary appointed
4 July 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100
22 June 2007Company name changed macnewco two hundred and sevente en LIMITED\certificate issued on 22/06/07
22 June 2007Company name changed macnewco two hundred and sevente en LIMITED\certificate issued on 22/06/07
23 May 2007Incorporation
23 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing