AD01 |
New registered office address C/O Johnston Carmichael 7 - 11 Melille Street Edinburgh Midlothian EH3 7PE. Change occurred on June 24, 2022. Company's previous address: 1st Floor 100 West Regent Street Glasgow G2 2QD Scotland.
filed on: 24th, June 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(8 pages)
|
AP03 |
Appointment (date: March 27, 2018) of a secretary
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2018
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2018
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2018
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2018
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 27, 2018 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 27, 2018 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 27, 2018 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 27, 2018
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 100 West Regent Street Glasgow G2 2QD. Change occurred on March 28, 2018. Company's previous address: Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Uk EH3 8UL.
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 28, 2018
filed on: 28th, March 2018
|
resolution |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2018
filed on: 28th, March 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 6, 2018
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2017
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2015
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2015
filed on: 20th, January 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on January 20, 2016: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on April 30, 2015
filed on: 1st, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 1st, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2014
filed on: 23rd, January 2015
|
annual return |
Free Download
(11 pages)
|
AP01 |
On December 10, 2014 new director was appointed.
filed on: 15th, December 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 1st, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2013
filed on: 29th, January 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2013
filed on: 15th, January 2014
|
annual return |
Free Download
(11 pages)
|
SH01 |
Capital declared on January 15, 2014: 100.00 GBP
|
capital |
|
AP01 |
On May 2, 2013 new director was appointed.
filed on: 2nd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2012
filed on: 17th, January 2013
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2012
filed on: 18th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 18, 2012 new director was appointed.
filed on: 18th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 18, 2012 new director was appointed.
filed on: 18th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 18, 2012 new director was appointed.
filed on: 18th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 18, 2012 new director was appointed.
filed on: 18th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 18, 2012 new director was appointed.
filed on: 18th, October 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 18, 2012
filed on: 18th, October 2012
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: October 18, 2012) of a secretary
filed on: 18th, October 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 18, 2012. Old Address: 53 George Street Edinburgh Midlothian EH2 2HT
filed on: 18th, October 2012
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed muirfield financial LIMITEDcertificate issued on 28/09/12
filed on: 28th, September 2012
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 28, 2012
filed on: 28th, September 2012
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2011
filed on: 11th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2011
filed on: 4th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2010
filed on: 25th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2010
filed on: 30th, December 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2009
filed on: 23rd, January 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2009
filed on: 30th, December 2009
|
annual return |
Free Download
(6 pages)
|
363a |
Period up to January 5, 2009 - Annual return with full member list
filed on: 5th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2008
filed on: 13th, October 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to December 31, 2007 - Annual return with full member list
filed on: 31st, December 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to December 31, 2007 - Annual return with full member list
filed on: 31st, December 2007
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 29/04/08
filed on: 23rd, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 29/04/08
filed on: 23rd, March 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on February 26, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, March 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 26, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, March 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2006
|
incorporation |
Free Download
(20 pages)
|