Total Documents | 52 |
---|
Total Pages | 269 |
---|
5 February 2024 | Confirmation statement made on 4 February 2024 with updates |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates |
25 October 2022 | Total exemption full accounts made up to 31 October 2021 |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates |
31 August 2021 | Total exemption full accounts made up to 31 October 2020 |
17 February 2021 | Confirmation statement made on 4 February 2021 with updates |
26 January 2021 | Director's details changed for Ms Louise Mclucas on 25 January 2021 |
26 January 2021 | Change of details for Ms Louise Mclucas as a person with significant control on 25 January 2021 |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 |
5 February 2020 | Confirmation statement made on 4 February 2020 with updates |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 |
6 February 2019 | Confirmation statement made on 4 February 2019 with updates |
31 August 2018 | Total exemption full accounts made up to 31 October 2017 |
8 February 2018 | Confirmation statement made on 4 February 2018 with updates |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates |
7 February 2017 | Director's details changed for Ms Louise Mclucas on 5 April 2016 |
7 February 2017 | Director's details changed for Ms Louise Mclucas on 5 April 2016 |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates |
18 July 2016 | Second filing of the annual return made up to 4 February 2016 |
18 July 2016 | Second filing of the annual return made up to 4 February 2016 |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 |
8 June 2016 | Previous accounting period shortened from 28 February 2016 to 31 October 2015 |
8 June 2016 | Previous accounting period shortened from 28 February 2016 to 31 October 2015 |
10 February 2016 | Annual return Statement of capital on 2016-02-10
Statement of capital on 2016-07-18
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return Statement of capital on 2016-02-10
Statement of capital on 2016-07-18
|
28 October 2015 | Appointment of Ms Louise Mclucas as a director on 4 February 2015 |
28 October 2015 | Appointment of Ms Louise Mclucas as a director on 4 February 2015 |
28 October 2015 | Company name changed a m associates LTD\certificate issued on 28/10/15
|
28 October 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
28 October 2015 | Company name changed a m associates LTD\certificate issued on 28/10/15
|
28 October 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
28 October 2015 | Appointment of Ms Louise Mclucas as a director on 4 February 2015 |
4 February 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 4 February 2015 |
4 February 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 4 February 2015 |
4 February 2015 | Termination of appointment of Cosec Limited as a secretary on 4 February 2015 |
4 February 2015 | Termination of appointment of Cosec Limited as a secretary on 4 February 2015 |
4 February 2015 | Termination of appointment of Cosec Limited as a director on 4 February 2015 |
4 February 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 4 February 2015 |
4 February 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 4 February 2015 |
4 February 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 4 February 2015 |
4 February 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 4 February 2015 |
4 February 2015 | Incorporation Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Cosec Limited as a director on 4 February 2015 |
4 February 2015 | Incorporation Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Cosec Limited as a secretary on 4 February 2015 |
4 February 2015 | Termination of appointment of Cosec Limited as a director on 4 February 2015 |