DIGITAL TYPELINE PUBLICATIONS LIMITED

SC198924
4.4 INVERESK MILLS INDUSTRIAL ESTATE STATION ROAD MUSSELBURGH EH21 7UQ

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2024 accounts Annual Accounts 11 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 accounts Annual Accounts 11 Buy now
22 Sep 2022 accounts Annual Accounts 11 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 11 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Annual Accounts 11 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Annual Accounts 11 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 11 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 13 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 7 Buy now
29 Sep 2015 annual-return Annual Return 3 Buy now
07 Apr 2015 accounts Annual Accounts 7 Buy now
08 Sep 2014 annual-return Annual Return 3 Buy now
05 Mar 2014 accounts Annual Accounts 7 Buy now
06 Sep 2013 annual-return Annual Return 3 Buy now
22 Apr 2013 accounts Annual Accounts 5 Buy now
20 Nov 2012 officers Termination of appointment of director (David Joseph) 1 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
13 Aug 2012 accounts Annual Accounts 4 Buy now
09 May 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
11 Apr 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
12 Jan 2012 officers Appointment of director (Mr Alun Joseph) 2 Buy now
12 Jan 2012 officers Change of particulars for director (Mr David Joseph) 2 Buy now
14 Sep 2011 accounts Annual Accounts 4 Buy now
17 Aug 2011 annual-return Annual Return 4 Buy now
15 Oct 2010 annual-return Annual Return 4 Buy now
15 Oct 2010 officers Change of particulars for director (David Joseph) 2 Buy now
15 Oct 2010 officers Change of particulars for secretary (Linda May Joseph) 1 Buy now
10 Mar 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 5 3 Buy now
02 Mar 2010 accounts Annual Accounts 6 Buy now
26 Jan 2010 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
13 Aug 2009 annual-return Return made up to 13/08/09; full list of members 4 Buy now
07 May 2009 accounts Annual Accounts 6 Buy now
13 Aug 2008 annual-return Return made up to 13/08/08; full list of members 4 Buy now
05 Mar 2008 accounts Annual Accounts 5 Buy now
29 Aug 2007 annual-return Return made up to 13/08/07; full list of members 3 Buy now
04 May 2007 accounts Annual Accounts 5 Buy now
22 Aug 2006 annual-return Return made up to 13/08/06; full list of members 3 Buy now
02 May 2006 accounts Annual Accounts 6 Buy now
15 Aug 2005 annual-return Return made up to 13/08/05; full list of members 3 Buy now
10 Jun 2005 accounts Annual Accounts 5 Buy now
18 Aug 2004 annual-return Return made up to 13/08/04; full list of members 7 Buy now
20 Jul 2004 mortgage Dec mort/charge ***** 4 Buy now
20 Jul 2004 mortgage Dec mort/charge ***** 4 Buy now
03 Jun 2004 accounts Annual Accounts 6 Buy now
09 Mar 2004 mortgage Partic of mort/charge ***** 9 Buy now
06 Jan 2004 mortgage Partic of mort/charge ***** 5 Buy now
23 Sep 2003 annual-return Return made up to 13/08/03; full list of members 6 Buy now
14 Sep 2003 officers New secretary appointed 2 Buy now
08 May 2003 accounts Annual Accounts 8 Buy now
18 Feb 2003 capital Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 Oct 2002 address Registered office changed on 14/10/02 from: 5 melville crescent edinburgh midlothian EH3 7JA 1 Buy now
19 Aug 2002 annual-return Return made up to 13/08/02; full list of members 6 Buy now
26 Jul 2002 accounts Annual Accounts 13 Buy now
31 Aug 2001 accounts Annual Accounts 7 Buy now
29 Aug 2001 annual-return Return made up to 13/08/01; full list of members 5 Buy now
10 Jan 2001 officers Secretary resigned 1 Buy now
10 Jan 2001 officers New secretary appointed 2 Buy now
21 Nov 2000 mortgage Partic of mort/charge ***** 5 Buy now
18 Aug 2000 annual-return Return made up to 13/08/00; full list of members 6 Buy now
15 Jun 2000 accounts Accounting reference date extended from 31/08/00 to 31/12/00 1 Buy now
30 Nov 1999 mortgage Partic of mort/charge ***** 6 Buy now
29 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 1999 address Registered office changed on 26/10/99 from: 1 golden square aberdeen aberdeenshire AB10 1HA 1 Buy now
26 Oct 1999 officers Director resigned 1 Buy now
26 Oct 1999 officers New director appointed 2 Buy now
13 Aug 1999 incorporation Incorporation Company 25 Buy now