ALISTAIR THORPE CUPAR LIMITED

SC407462
BLOCK 1 UNIT 4 PRESTONHALL INDUSTRIAL ESTATE CUPAR KY15 4RD

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 7 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2023 accounts Annual Accounts 8 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 accounts Annual Accounts 10 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2021 accounts Annual Accounts 10 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2020 accounts Annual Accounts 5 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2019 officers Change of particulars for director (Mr Darren Alexander Rae) 2 Buy now
31 Jul 2019 accounts Annual Accounts 5 Buy now
26 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Sep 2018 accounts Annual Accounts 5 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2017 accounts Annual Accounts 9 Buy now
28 Mar 2017 officers Termination of appointment of director (Graeme Douglas Wright) 1 Buy now
28 Mar 2017 officers Termination of appointment of director (James Boyd Murdoch) 1 Buy now
28 Mar 2017 officers Termination of appointment of director (John Thomas Munroe) 1 Buy now
28 Mar 2017 officers Appointment of director (Mr Darren Alexander Rae) 2 Buy now
28 Mar 2017 officers Appointment of director (Mr Neil Thorpe) 2 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 9 Buy now
18 Sep 2015 annual-return Annual Return 5 Buy now
08 Jul 2015 accounts Annual Accounts 9 Buy now
23 Sep 2014 annual-return Annual Return 6 Buy now
24 Apr 2014 accounts Annual Accounts 9 Buy now
18 Sep 2013 annual-return Annual Return 5 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2013 accounts Annual Accounts 7 Buy now
24 Sep 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Dec 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
14 Sep 2011 incorporation Incorporation Company 24 Buy now