A.M. REID (PLUMBING AND HEATING) LIMITED
Company number SC088885
- Company Overview for A.M. REID (PLUMBING AND HEATING) LIMITED (SC088885)
- Filing history for A.M. REID (PLUMBING AND HEATING) LIMITED (SC088885)
- People for A.M. REID (PLUMBING AND HEATING) LIMITED (SC088885)
- Charges for A.M. REID (PLUMBING AND HEATING) LIMITED (SC088885)
- More for A.M. REID (PLUMBING AND HEATING) LIMITED (SC088885)
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) |
---|---|---|---|
17 Sep 2014 | CH01 | Director's details changed for Mr Derek Moyes on 17 September 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
17 Sep 2012 | AD01 | Registered office address changed from C/O Derek Moyes 2 Barbour Grove Dunfermline Fife KY12 9YB Scotland on 17 September 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
14 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Mr Jordan Laird on 16 December 2009 | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jul 2010 | AP03 | Appointment of Mr Derek Moyes as a secretary | |
16 Dec 2009 | AP01 | Appointment of Mr Jordan Laird as a director | |
16 Dec 2009 | TM01 | Termination of appointment of Ian Horne as a director | |
16 Dec 2009 | AD01 | Registered office address changed from 16 Christie Street Dunfermline Fife KY12 0AQ on 16 December 2009 | |
16 Dec 2009 | TM02 | Termination of appointment of Ian Horne as a secretary | |
21 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Oct 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Mr Derek Moyes on 1 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Mr Ian Horne on 1 October 2009 | |
12 Jan 2009 | 363a | Return made up to 31/10/08; full list of members | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Mar 2008 | 363s | Return made up to 31/10/07; no change of members | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |