MIGDALE SMOLT LIMITED - INVERNESS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-10-11. Officer name: Miss Gemma Louise Murray. 2024-03-07 View Report
Accounts. Accounts type small. 2024-01-25 View Report
Confirmation statement. Statement with updates. 2023-08-30 View Report
Address. Change date: 2023-01-19. New address: Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW. Old address: Ledingham Chalmers Kintail House, Beechwood Bus Pk Inverness Inverness Shire IV2 3BW. 2023-01-19 View Report
Accounts. Accounts type small. 2023-01-10 View Report
Confirmation statement. Statement with updates. 2022-08-30 View Report
Accounts. Accounts type small. 2021-11-29 View Report
Confirmation statement. Statement with updates. 2021-08-30 View Report
Accounts. Accounts type small. 2021-02-23 View Report
Confirmation statement. Statement with updates. 2020-08-31 View Report
Officers. Appointment date: 2019-06-26. Officer name: Lc Secretaries Limited. 2019-09-06 View Report
Officers. Termination date: 2019-06-26. Officer name: Ledingham Chalmers Llp. 2019-09-06 View Report
Confirmation statement. Statement with updates. 2019-09-06 View Report
Accounts. Accounts type total exemption full. 2019-08-12 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-08-30 View Report
Confirmation statement. Statement with updates. 2017-09-12 View Report
Officers. Change date: 2017-08-30. Officer name: Hugh Graham Murray. 2017-09-12 View Report
Accounts. Accounts type total exemption full. 2017-07-13 View Report
Officers. Officer name: Hugh Graham Murray. Change date: 2016-12-19. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-10-04 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Accounts. Change account reference date company current extended. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Officers. Appointment date: 2015-04-03. Officer name: Mr Alexander Macdonald Mackenzie. 2015-09-29 View Report
Accounts. Accounts type total exemption small. 2015-07-17 View Report
Capital. Capital variation of rights attached to shares. 2014-10-29 View Report
Resolution. Description: Resolutions. 2014-10-29 View Report
Capital. Capital cancellation shares. 2014-10-29 View Report
Capital. Capital statement capital company with date currency figure. 2014-10-29 View Report
Capital. Description: Statement by Directors. 2014-10-29 View Report
Insolvency. Description: Solvency Statement dated 16/09/14. 2014-10-29 View Report
Resolution. Description: Resolutions. 2014-10-29 View Report
Officers. Termination date: 2014-09-04. Officer name: Alan George Sutherland. 2014-10-28 View Report
Resolution. Description: Resolutions. 2014-09-30 View Report
Resolution. Description: Resolutions. 2014-09-23 View Report
Capital. Capital variation of rights attached to shares. 2014-09-23 View Report
Officers. Termination date: 2014-09-04. Officer name: Kenneth James Mcintosh. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2014-09-02 View Report
Accounts. Accounts type full. 2014-08-29 View Report
Officers. Officer name: Paul Irving. 2014-01-24 View Report
Officers. Officer name: Mr Kenneth James Mcintosh. 2014-01-24 View Report
Officers. Officer name: Colin Blair. 2014-01-24 View Report
Officers. Officer name: Mr Alan George Sutherland. 2014-01-24 View Report
Miscellaneous. Description: Section 519. 2013-10-30 View Report
Auditors. Auditors resignation company. 2013-10-25 View Report
Accounts. Accounts type full. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Mortgage. Charge number: 1198250014. 2013-08-31 View Report
Officers. Officer name: Mark Warrington. 2013-05-23 View Report