ALLSTARFENCING (US) LIMITED - PENICUIK


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-07 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Accounts. Accounts type total exemption full. 2021-01-05 View Report
Confirmation statement. Statement with updates. 2020-04-29 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with updates. 2019-06-04 View Report
Persons with significant control. Psc name: Mr Graham Forster. Change date: 2019-04-23. 2019-05-23 View Report
Officers. Change date: 2019-04-23. Officer name: Mr Graham Forster. 2019-05-23 View Report
Accounts. Accounts type total exemption full. 2018-12-06 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Accounts. Accounts type total exemption full. 2018-01-17 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Officers. Officer name: Paul Alexander Philip Neil-Maclachlan. Termination date: 2017-04-01. 2017-05-10 View Report
Officers. Officer name: Robert James Alexander Jamieson. Termination date: 2016-04-01. 2017-05-10 View Report
Address. Change date: 2017-03-06. New address: 98/2 Eastfield Drive Eastfield Industrial Estate Penicuik Mid Lothian EH26 8HJ. Old address: Unit 9 Mid Road Prestonpans East Lothian EH32 9ER. 2017-03-06 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Officers. Officer name: Mr Graham Forster. Appointment date: 2015-08-21. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Officers. Change date: 2014-04-28. Officer name: Paul Neil-Maclachlan. 2014-05-22 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Officers. Change person director company. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Accounts. Accounts type total exemption small. 2012-06-20 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Accounts. Accounts type total exemption small. 2012-02-24 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Accounts. Accounts type total exemption small. 2010-07-09 View Report
Annual return. With made up date full list shareholders. 2010-05-28 View Report
Officers. Description: Director appointed paul neil-maclachlan. 2009-06-30 View Report
Officers. Description: Director appointed robert jamieson. 2009-06-30 View Report
Officers. Description: Appointment terminated director raymond stewart hogg. 2009-06-30 View Report
Incorporation. Incorporation company. 2009-04-29 View Report