ACTIVE COMPOSITES LIMITED - EDINBURGH


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

Description Filing date
Address. New address: Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD. Change date: 2021-02-17. Old address: First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG. 2021-02-17 View Report
Address. Old address: 4 Heatherdale Gardens Head of Muir Denny Falkirk FK6 5JN. New address: First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG. Change date: 2019-01-17. 2019-01-17 View Report
Resolution. Description: Resolutions. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Accounts. Accounts type total exemption full. 2017-11-20 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type total exemption small. 2015-10-26 View Report
Officers. Officer name: Mr Robert Craw. Appointment date: 2015-08-24. 2015-08-24 View Report
Officers. Officer name: James Little. Termination date: 2015-05-26. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2014-12-21 View Report
Annual return. With made up date. 2014-05-15 View Report
Accounts. Accounts type total exemption small. 2014-02-27 View Report
Mortgage. Charge number: 3023540001. 2013-12-31 View Report
Officers. Officer name: Mr James Little. 2013-12-09 View Report
Officers. Officer name: Robert Craw. 2013-12-09 View Report
Officers. Change date: 2013-11-27. Officer name: Alan Harold. 2013-11-27 View Report
Officers. Change date: 2013-11-27. Officer name: Alan Harold. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Accounts. Accounts type total exemption small. 2013-06-18 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2012-07-05 View Report
Accounts. Accounts type total exemption small. 2011-06-23 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Accounts. Accounts type total exemption small. 2010-06-08 View Report
Annual return. With made up date full list shareholders. 2010-06-02 View Report
Officers. Change date: 2009-10-01. Officer name: Alan Harold. 2010-06-02 View Report
Accounts. Accounts type total exemption full. 2009-10-22 View Report
Annual return. Legacy. 2009-07-30 View Report
Annual return. Legacy. 2008-07-09 View Report
Accounts. Accounts type total exemption small. 2008-05-12 View Report
Accounts. Legacy. 2008-01-28 View Report
Annual return. Legacy. 2007-08-01 View Report
Address. Description: Registered office changed on 05/07/07 from: excel house 30 semple street edinburgh EH3 8BL. 2007-07-05 View Report
Officers. Description: New director appointed. 2006-11-21 View Report
Officers. Description: New secretary appointed. 2006-11-16 View Report
Officers. Description: Secretary resigned. 2006-11-16 View Report
Officers. Description: Director resigned. 2006-11-16 View Report
Change of name. Description: Company name changed macrocom (934) LIMITED\certificate issued on 30/10/06. 2006-10-30 View Report
Incorporation. Incorporation company. 2006-05-15 View Report