(AP01) New director appointment on 2023/04/20.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/04/20
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/02/22
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/22
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2021/06/18. New Address: 5a Back O Hill Road Industrial Estate Stirling FK8 1SH. Previous address: 20 Barnton Street Stirling Stirlingshire FK8 1NE
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, February 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2021/02/22
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed moray robertson electrical services LIMITEDcertificate issued on 16/03/20
filed on: 16th, March 2020
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/03/16
filed on: 16th, March 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/22
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 17th, February 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 26th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/02/22
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/02/22
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/02/22
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2017/05/31. Originally it was 2017/02/28
filed on: 17th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/22 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/02/22 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 2nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2014/08/25.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/09/12. New Address: 20 Barnton Street Stirling Stirlingshire FK8 1NE. Previous address: 29 Brandon Street Hamilton South Lanarkshire ML3 6DA
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/22 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 4176660001
filed on: 21st, March 2014
| mortgage
|
Free Download
(20 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 19th, June 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/03/01
filed on: 14th, June 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/02/22 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/05/21 from C/O Anderson Strathern Lomond House 9 George Square Glasgow G2 1DY Scotland
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, February 2012
| incorporation
|
Free Download
(7 pages)
|