Meiklour
Perthshire
PH2 6EB
Scotland
Registered Address | 1 The Row Meiklour Perthshire PH2 6EB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathtay |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bryce Jeffrey Laing 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 December 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
---|---|
16 July 2020 | Change of details for Mr Bryce Jeffrey Laing as a person with significant control on 16 July 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
12 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Bryce Jeffrey Laing as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 8 North West Circus Place Edinburgh EH3 6st on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Bryce Jeffrey Laing as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 8 North West Circus Place Edinburgh EH3 6st on 24 July 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 August 2016 | Director's details changed for Bryce Jeffrey Laing on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Bryce Jeffrey Laing on 15 August 2016 (2 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 June 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
12 February 2014 | Company name changed jeffreys interiors atelier LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Company name changed jeffreys interiors atelier LIMITED\certificate issued on 12/02/14
|
24 May 2013 | Incorporation (22 pages) |
24 May 2013 | Incorporation (22 pages) |