MA VENTURES LIMITED

SC404927
SUILVEN CROSSHILLS ALNESS SCOTLAND IV17 0XX

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 9 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 10 Buy now
15 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2023 officers Appointment of director (Ms Suzanne Sinclair) 2 Buy now
07 Nov 2022 accounts Amended Accounts 7 Buy now
30 Sep 2022 accounts Annual Accounts 12 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2021 accounts Annual Accounts 12 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 12 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2019 accounts Annual Accounts 11 Buy now
14 Sep 2018 accounts Annual Accounts 11 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 15 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2017 officers Termination of appointment of director (William Alexander Campbell) 1 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
01 Dec 2015 resolution Resolution 29 Buy now
04 Sep 2015 annual-return Annual Return 3 Buy now
11 Jul 2015 accounts Annual Accounts 13 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
27 Mar 2014 resolution Resolution 2 Buy now
26 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
26 Mar 2014 resolution Resolution 2 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2013 annual-return Annual Return 3 Buy now
07 Jun 2013 accounts Annual Accounts 6 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2012 capital Return of Allotment of shares 3 Buy now
19 Dec 2012 officers Termination of appointment of director (Christopher Lloyd) 1 Buy now
19 Dec 2012 officers Appointment of director (Mr Mark Armstrong) 2 Buy now
19 Dec 2012 officers Appointment of director (Mr William Alexander Campbell) 2 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2012 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
02 Oct 2012 annual-return Annual Return 4 Buy now
15 Aug 2012 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
15 Aug 2012 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
15 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2012 officers Termination of appointment of director (David Mcewing) 2 Buy now
25 Jan 2012 officers Termination of appointment of director (Roger Connon) 2 Buy now
16 Jan 2012 officers Appointment of director (Mr Christopher Paul Lloyd) 2 Buy now
16 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2011 resolution Resolution 1 Buy now
08 Aug 2011 incorporation Incorporation Company 46 Buy now