MNSRP LTD

SC432318
36 NORTH CASTLE STREET EDINBURGH SCOTLAND EH2 3BN

Documents

Documents
Date Category Description Pages
06 Feb 2024 officers Termination of appointment of director (Anthony William John Spain) 1 Buy now
08 Jan 2024 resolution Resolution 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Jason Allan Betteridge) 1 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2023 officers Termination of appointment of director (Leslie James Cantlay) 1 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2023 accounts Annual Accounts 18 Buy now
24 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
24 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 58 Buy now
24 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
08 Mar 2023 officers Appointment of director (Mr Alexander John Dominic Easton) 2 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 accounts Annual Accounts 18 Buy now
10 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 34 Buy now
10 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
10 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
13 Jul 2022 mortgage Registration of a charge 20 Buy now
01 Jul 2022 mortgage Registration of a charge 123 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Feb 2021 mortgage Registration of a charge 18 Buy now
24 Feb 2021 mortgage Registration of a charge 13 Buy now
15 Feb 2021 incorporation Memorandum Articles 12 Buy now
15 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2021 officers Appointment of director (Mr Anthony William John Spain) 2 Buy now
12 Feb 2021 officers Appointment of director (Mr Leslie James Cantlay) 2 Buy now
14 Jan 2021 officers Appointment of director (Mr Jason Allan Betteridge) 2 Buy now
14 Jan 2021 officers Termination of appointment of director (Matthew John Spence) 1 Buy now
14 Jan 2021 officers Termination of appointment of director (Nicola Jennifer Spence) 1 Buy now
10 Nov 2020 accounts Annual Accounts 9 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 9 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 9 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 9 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 4 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 4 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 accounts Annual Accounts 4 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 accounts Annual Accounts 4 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
11 Sep 2012 incorporation Incorporation Company 30 Buy now