Advanced company searchLink opens in new window

MONIACK MHOR LIMITED

Company number SC131468

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)
06 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 AD01 Registered office address changed from Ritsons Chartered Accountants 27 Huntly Street Inverness Inverness-Shire IV3 5PR to 36 Huntly Street Inverness IV3 5PR on 14 December 2018
02 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
02 May 2018 TM01 Termination of appointment of John Glenday as a director on 21 April 2018
24 Jan 2018 TM02 Termination of appointment of John Glenday as a secretary on 24 January 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
05 May 2017 AP01 Appointment of Mrs Cynthia Addison Rogerson as a director on 24 April 2017
05 May 2017 TM01 Termination of appointment of Sarah Ward as a director on 24 April 2017
18 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 24 April 2016 no member list
19 May 2016 CH01 Director's details changed for John Glenday on 24 April 2016
19 May 2016 CH01 Director's details changed for Lorraine Mann on 24 April 2016
19 May 2016 TM01 Termination of appointment of Laura Marney as a director on 11 April 2016
19 May 2016 CH01 Director's details changed for Dr Anne Colleen Macleod on 24 April 2016
19 May 2016 CH01 Director's details changed for Mr Aiden Joseph Merry Gibbs on 24 April 2016
19 May 2016 CH01 Director's details changed for Nicky Guthrie on 24 April 2016
19 May 2016 CH01 Director's details changed for Ms Janet Elizabeth Adams on 24 April 2016
19 May 2016 CH01 Director's details changed for Mr Christopher James Fraser on 24 April 2016
19 May 2016 CH03 Secretary's details changed for Mr John Glenday on 24 April 2016
06 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
03 Nov 2015 TM01 Termination of appointment of Christopher James Fraser as a director on 3 November 2015
15 May 2015 AR01 Annual return made up to 24 April 2015 no member list
15 May 2015 AP01 Appointment of Mr Christopher James Fraser as a director on 19 March 2015