COLIN MASSIE WINDOWS & JOINERY LTD.
Company number SC310249
- Company Overview for COLIN MASSIE WINDOWS & JOINERY LTD. (SC310249)
- Filing history for COLIN MASSIE WINDOWS & JOINERY LTD. (SC310249)
- People for COLIN MASSIE WINDOWS & JOINERY LTD. (SC310249)
- Charges for COLIN MASSIE WINDOWS & JOINERY LTD. (SC310249)
- More for COLIN MASSIE WINDOWS & JOINERY LTD. (SC310249)
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) |
---|---|---|---|
27 Sep 2023 | AAMD | Amended total exemption full accounts made up to 31 October 2022 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
07 Jul 2021 | TM02 | Termination of appointment of Margaret Massie as a secretary on 20 May 2021 | |
07 Jul 2021 | AP03 | Appointment of Mrs Katie Massie as a secretary on 20 May 2021 | |
02 Dec 2020 | SH08 | Change of share class name or designation | |
25 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
10 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
26 Jun 2019 | RP04AP01 | Second filing for the appointment of Mr Stuart John Massie as a director | |
17 Jun 2019 | PSC01 | Notification of Stuart John Massie as a person with significant control on 22 May 2019 | |
14 Jun 2019 | PSC07 | Cessation of Margaret Massie as a person with significant control on 22 May 2019 | |
13 Jun 2019 | PSC07 | Cessation of Colin Massie as a person with significant control on 22 May 2019 | |
30 Oct 2018 | AD01 | Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Village Croft Tolquhon Avenue Tarves Ellon AB41 7LW on 30 October 2018 | |
04 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
23 May 2018 | PSC01 | Notification of Margaret Massie as a person with significant control on 6 April 2016 | |
23 May 2018 | PSC01 | Notification of Colin Massie as a person with significant control on 6 April 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates |