MARK SMITH WINDOWS LIMITED - DUNFERMLINE


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

Description Filing date
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Restoration. Description: Order of court - restore and wind up. 2020-01-31 View Report
Gazette. Gazette dissolved liquidation. 2015-12-18 View Report
Insolvency. Liquidation voluntary return of final meeting scotland. 2015-09-18 View Report
Address. Old address: Unit 18 North Leith Sands Edinburgh EH6 4ER. Change date: 2014-06-12. 2014-06-12 View Report
Resolution. Description: Resolutions. 2014-06-12 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-11-03 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Accounts. Accounts type total exemption small. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-10-27 View Report
Change of name. Description: Company name changed edenfind LIMITED\certificate issued on 31/01/11. 2011-01-31 View Report
Resolution. Description: Resolutions. 2011-01-31 View Report
Accounts. Accounts type total exemption small. 2010-12-17 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Accounts. Accounts type total exemption small. 2010-01-24 View Report
Annual return. With made up date full list shareholders. 2009-11-25 View Report
Officers. Change date: 2009-10-16. Officer name: Mark Smith. 2009-11-25 View Report
Accounts. Accounts type total exemption small. 2009-01-30 View Report
Annual return. Legacy. 2008-10-23 View Report
Officers. Description: Director's change of particulars / mark smith / 22/10/2008. 2008-10-23 View Report
Officers. Description: Secretary appointed mrs linda ann smith. 2008-07-22 View Report
Officers. Description: Appointment terminated secretary pamela gallagher. 2008-07-21 View Report
Officers. Description: Appointment terminated director fraser orris. 2008-07-21 View Report
Officers. Description: Appointment terminated director pamela gallagher. 2008-07-21 View Report
Accounts. Accounts amended with made up date. 2008-05-27 View Report
Annual return. Legacy. 2007-12-03 View Report
Officers. Description: Director's particulars changed. 2007-12-03 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-12-03 View Report
Officers. Description: New director appointed. 2007-11-19 View Report
Accounts. Accounts type total exemption small. 2007-08-14 View Report
Annual return. Legacy. 2006-11-21 View Report
Officers. Description: New director appointed. 2006-03-07 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-03-07 View Report
Accounts. Legacy. 2006-03-07 View Report
Address. Description: Registered office changed on 07/03/06 from: 27 lauriston street edinburgh EH3 9DQ. 2006-03-07 View Report
Officers. Description: Secretary resigned. 2006-03-07 View Report
Officers. Description: Director resigned. 2006-03-07 View Report
Officers. Description: Director resigned. 2006-03-07 View Report
Incorporation. Incorporation company. 2005-10-19 View Report