MSH PARTNERSHIP LIMITED

48c/1 Craiglockhart Loan, Edinburgh, EH14 1JS, Scotland
StatusACTIVE
Company No.SC476874
CategoryPrivate Limited Company
Incorporated06 May 2014
Age10 years, 15 days
JurisdictionScotland

SUMMARY

MSH PARTNERSHIP LIMITED is an active private limited company with number SC476874. It was incorporated 10 years, 15 days ago, on 06 May 2014. The company address is 48c/1 Craiglockhart Loan, Edinburgh, EH14 1JS, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Jul 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Stevenson

Notification date: 2021-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

New address: 48C/1 Craiglockhart Loan Edinburgh EH14 1JS

Change date: 2021-04-26

Old address: 36 Bonaly Wester Edinburgh Midlothian EH13 0RQ Scotland

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Mr Mark Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Rowell

Termination date: 2021-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Rowell

Cessation date: 2021-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

New address: 36 Bonaly Wester Edinburgh Midlothian EH13 0RQ

Old address: 42 Charlotte Square Edinburgh EH2 4HQ Scotland

Change date: 2020-10-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-15

Psc name: Mr Stuart Rowell

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Stuart Rowell

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-06

Officer name: Mr Stuart Rowell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

New address: 42 Charlotte Square Edinburgh EH2 4HQ

Change date: 2015-08-05

Old address: C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Incorporation company

Date: 06 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION ENGINEERING SERVICES LTD

UNIT 4B,BURY ST. EDMUNDS,IP32 7BS

Number:05485282
Status:ACTIVE
Category:Private Limited Company

CREATIVE SOLUTIONS (NW) LTD

37 BURNSIDE WAY,NORTHWICH,CW8 4XR

Number:11625744
Status:ACTIVE
Category:Private Limited Company

J.G. FLETCHER (CHEMISTS) CO. LTD

THE OLD LAMPWORKS,ABERDARE,CF44 8HD

Number:04294473
Status:ACTIVE
Category:Private Limited Company

LOCH NESS ACCOMMODATION LTD

19 CULDUTHEL ROAD,INVERNESS,IV2 4AA

Number:SC626043
Status:ACTIVE
Category:Private Limited Company

ST FRANCIS GROUP (CHIVENOR) LIMITED

THE MILL, ONE,HENLEY-IN-ARDEN,B95 5AA

Number:07998701
Status:ACTIVE
Category:Private Limited Company
Number:CE016541
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source