MAY STREET SALES LTD

SC429586
10 SUNNYSIDE EDINBURGH SCOTLAND EH7 5RA

Documents

Documents
Date Category Description Pages
04 Apr 2023 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
09 Aug 2021 accounts Annual Accounts 4 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 4 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Jun 2020 mortgage Registration of a charge 22 Buy now
16 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2019 mortgage Registration of a charge 21 Buy now
02 Oct 2019 accounts Annual Accounts 6 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 6 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 mortgage Registration of a charge 11 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 9 Buy now
21 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
04 Aug 2015 annual-return Annual Return 3 Buy now
26 Sep 2014 annual-return Annual Return 3 Buy now
26 Sep 2014 officers Change of particulars for director (Mr John Baillie Alexander) 2 Buy now
22 Aug 2014 accounts Annual Accounts 6 Buy now
20 Dec 2013 mortgage Registration of a charge 10 Buy now
28 Aug 2013 annual-return Annual Return 3 Buy now
27 Dec 2012 officers Appointment of director (David Johnstone Alexander) 3 Buy now
24 Dec 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
24 Dec 2012 resolution Resolution 13 Buy now
02 Aug 2012 incorporation Incorporation Company 7 Buy now