MORAY CREMATORIUM HOLDINGS LTD.: Filings - Page 3
Overview
| Company Name | MORAY CREMATORIUM HOLDINGS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC296480 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MORAY CREMATORIUM HOLDINGS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard Harry Portman as a secretary on Nov 08, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew Richard Davies as a director on Jan 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 26, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC2964800003, created on Oct 17, 2014 | 209 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registration of charge 2964800002 | 180 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Feb 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG* on Jan 31, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 30, 2011 | 13 pages | AA | ||||||||||
Secretary's details changed for Mr Richard Harry Portman on Oct 11, 2010 | 2 pages | CH03 | ||||||||||
Annual return made up to Feb 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Feb 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Kinloch Mccollum on Oct 11, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Stephen Lee Whittern on Oct 11, 2010 | 3 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0