THE BARONY RESIDENCE LIMITED

SC469922
THE ENGINE SHED WINTERTHUR LANE DUNFERMLINE SCOTLAND KY12 7BD

Documents

Documents
Date Category Description Pages
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 accounts Annual Accounts 5 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 6 Buy now
22 Nov 2022 officers Change of particulars for director (Mr Steven Francis Turnbull) 2 Buy now
22 Nov 2022 officers Change of particulars for director (Mr John Malcolm Flinn) 2 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 6 Buy now
15 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 6 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 5 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 officers Appointment of director (Mrs Joanna Viktoria Luise Multon) 2 Buy now
28 Feb 2019 officers Termination of appointment of director (Dennis Noel Multon) 1 Buy now
07 Nov 2018 accounts Annual Accounts 5 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 3 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 7 Buy now
27 Oct 2016 mortgage Registration of a charge 8 Buy now
30 Mar 2016 annual-return Annual Return 5 Buy now
10 Nov 2015 accounts Annual Accounts 6 Buy now
03 Sep 2015 mortgage Registration of a charge 8 Buy now
18 Feb 2015 annual-return Annual Return 5 Buy now
12 Sep 2014 mortgage Mortgage Alter Floating Charge 15 Buy now
12 Sep 2014 mortgage Registration of a charge 7 Buy now
03 Sep 2014 mortgage Registration of a charge 19 Buy now
21 Mar 2014 capital Return of Allotment of shares 4 Buy now
21 Mar 2014 resolution Resolution 2 Buy now
20 Mar 2014 officers Appointment of director (Mr Dennis Noel Multon) 2 Buy now
25 Feb 2014 officers Change of particulars for director (Stephen Francis Turnbull) 2 Buy now
24 Feb 2014 officers Change of particulars for director (Mr Daiel Multon) 2 Buy now
24 Feb 2014 officers Appointment of director (John Malcolm Flinn) 2 Buy now
24 Feb 2014 officers Appointment of director (Stephen Francis Turnbull) 2 Buy now
13 Feb 2014 incorporation Incorporation Company 7 Buy now