MONZIE JOINERY LIMITED
Status | ACTIVE |
Company No. | SC063496 |
Category | Private Limited Company |
Incorporated | 17 Nov 1977 |
Age | 46 years, 5 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
MONZIE JOINERY LIMITED is an active private limited company with number SC063496. It was incorporated 46 years, 5 months, 12 days ago, on 17 November 1977. The company address is Monzie Castle, Crieff, PH7 4HD, Perthshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Address
Type: AD01
Old address: C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland
Change date: 2023-11-30
New address: Monzie Castle Crieff Perthshire PH7 4HD
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
Old address: C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW United Kingdom
Change date: 2023-09-06
New address: C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Old address: C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA
New address: C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW
Change date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change person secretary company with change date
Date: 07 Dec 2011
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Maitland Makgill Crichton
Change date: 2010-11-17
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Old address: Exchange Place 3 Semple Street Edinburgh EH3 8BL
Change date: 2011-12-07
Documents
Change person director company with change date
Date: 07 Dec 2011
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Maitland Makgill Crichton
Change date: 2010-11-17
Documents
Change person director company with change date
Date: 07 Dec 2011
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-17
Officer name: Isla Susan Maitland Makgill Crichton
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Change account reference date company previous extended
Date: 27 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Move registers to sail company
Date: 01 Feb 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Old address: 15-17 Melville Street Edinburgh EH3 7PH
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 29/02/2008 from monzie castle crieff perthshire PH7 4HD
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type small
Date: 07 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; change of members
Documents
Accounts with accounts type small
Date: 23 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/96; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/95; no change of members
Documents
Legacy
Date: 13 Dec 1995
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 13 Dec 1995
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 03 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/94; no change of members
Documents
Accounts with accounts type small
Date: 26 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 22 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/93; full list of members
Documents
Legacy
Date: 01 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 25 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 14 May 1993
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/92; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 12 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 05 Dec 1991
Category: Annual-return
Type: 363
Description: Return made up to 16/11/91; no change of members
Documents
Legacy
Date: 13 Feb 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 1778
Documents
Resolution
Date: 07 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/11/90; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 12 Dec 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/06/89; full list of members
Documents
Accounts with accounts type small group
Date: 09 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 17 Aug 1988
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 17 Jun 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 17 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 13/06/88; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 17 Jul 1987
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 10/07/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 03 Oct 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
86 HAZELWOOD ROAD,STOCKPORT,SK7 4NA
Number: | 09645167 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10756884 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRIMSON MARKETING AND EVENTS LIMITED
DOVECOTE BARN 6 CALVERLEY LANE,LEEDS,LS28 5LB
Number: | 06505392 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 08440218 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WOODLANDS AVENUE,PRESTON,PR2 6DT
Number: | 10139707 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ASH GROVE,SWINDON,SN2 1RX
Number: | 11145957 |
Status: | ACTIVE |
Category: | Private Limited Company |