MUIRDEN 1 LIMITED

SC372838
MUIRDEN FARM TURRIFF ABERDEENSHIRE AB53 4NH

Documents

Documents
Date Category Description Pages
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 officers Appointment of director (Mr David Alexander Skinner Green) 2 Buy now
03 Aug 2023 accounts Annual Accounts 8 Buy now
07 Jun 2023 officers Appointment of director (Miss Rachael Jenny Margaret Duncan) 2 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 mortgage Registration of a charge 26 Buy now
30 Sep 2022 accounts Annual Accounts 10 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 3 Buy now
29 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2021 accounts Annual Accounts 3 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 9 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
06 Aug 2018 capital Return of Allotment of shares 4 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2018 accounts Annual Accounts 2 Buy now
16 May 2017 capital Return of Allotment of shares 4 Buy now
16 May 2017 resolution Resolution 35 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
22 Jan 2016 accounts Annual Accounts 3 Buy now
25 Nov 2015 mortgage Registration of a charge 28 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 1 Buy now
20 Jan 2015 accounts Annual Accounts 3 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
20 Feb 2014 officers Change of particulars for corporate secretary (Maclay Murray & Spens Llp) 1 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
02 Apr 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
07 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
06 May 2010 officers Appointment of director (Alfred John Duncan) 3 Buy now
06 May 2010 officers Termination of appointment of director (Vindex Limited) 2 Buy now
06 May 2010 officers Termination of appointment of director (Vindex Services Limited) 2 Buy now
29 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Mar 2010 change-of-name Certificate Change Of Name Company 3 Buy now
29 Mar 2010 resolution Resolution 1 Buy now
15 Mar 2010 officers Termination of appointment of director (Christine Truesdale) 2 Buy now
11 Feb 2010 incorporation Incorporation Company 43 Buy now