AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th August 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th August 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2023
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 1st November 2021
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2nd September 2020 secretary's details were changed
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd September 2020 director's details were changed
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd September 2020 director's details were changed
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2020
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2020
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2020
filed on: 14th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 4th December 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th December 2015
filed on: 12th, December 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from Mac Arts Bridge Street Galashiels Selkirkshire TD1 1SP Scotland on 9th December 2014 to Mac Arts Bridge Street Galashiels TD1 1SP
filed on: 9th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 8th December 2014
filed on: 9th, December 2014
|
annual return |
Free Download
(8 pages)
|
AD01 |
Change of registered address from St Andrew's Arts Centre Bridge Street Galashiels Selkirkshire TD1 1SP on 9th December 2014 to Mac Arts Bridge Street Galashiels TD1 1SP
filed on: 9th, December 2014
|
address |
Free Download
(1 page)
|
CH03 |
On 30th June 2014 secretary's details were changed
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 30th June 2014 director's details were changed
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th December 2013
filed on: 11th, December 2013
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 10th December 2013
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 13th, August 2013
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 14th December 2012
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th December 2012
filed on: 14th, December 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th December 2012
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2012 to 31st March 2013
filed on: 4th, December 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Victoria Street Galashiels TD1 1HH on 7th September 2012
filed on: 7th, September 2012
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, July 2012
|
resolution |
Free Download
(21 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, June 2012
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th June 2012
filed on: 13th, June 2012
|
resolution |
Free Download
(1 page)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 13th, June 2012
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed dunc mackinnon music and arts trust LIMITEDcertificate issued on 13/06/12
filed on: 13th, June 2012
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2011
|
incorporation |
Free Download
(39 pages)
|