- Company Overview for MIDTON ACRYLICS LIMITED (SC281107)
- Filing history for MIDTON ACRYLICS LIMITED (SC281107)
- People for MIDTON ACRYLICS LIMITED (SC281107)
- Charges for MIDTON ACRYLICS LIMITED (SC281107)
- More for MIDTON ACRYLICS LIMITED (SC281107)
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) |
---|---|---|---|
28 Jan 2016 | 466(Scot) | Alterations to floating charge SC2811070008 | |
28 Jan 2016 | 466(Scot) | Alterations to floating charge SC2811070006 | |
24 Nov 2015 | MR01 | Registration of charge SC2811070008, created on 19 November 2015 | |
24 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
18 Sep 2015 | AP01 | Appointment of Mr Craig Cameron as a director on 11 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Lewis Martin Anderson as a director on 11 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Neil Alexander Macdonald as a director on 11 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Graham Stuart Ramsay as a director on 11 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr David Gillen as a director on 11 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Brian William Johnston as a director on 11 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Ewen Cameron as a director on 11 September 2015 | |
18 Sep 2015 | TM02 | Termination of appointment of Brian William Johnston as a secretary on 11 September 2015 | |
18 Sep 2015 | MR01 | Registration of charge SC2811070007, created on 17 September 2015 | |
17 Sep 2015 | 466(Scot) | Alterations to floating charge SC2811070005 | |
17 Sep 2015 | MR01 | Registration of charge SC2811070006, created on 11 September 2015 | |
17 Sep 2015 | 466(Scot) | Alterations to floating charge SC2811070006 | |
16 Sep 2015 | MR01 | Registration of charge SC2811070005, created on 11 September 2015 | |
15 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
22 Jan 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 |