TAE A MOOSE PEST CONTROL SERVICES LIMITED

43 Nether Craigour, Edinburgh, EH17 7SB, Scotland
StatusACTIVE
Company No.SC556945
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 4 months, 11 days
JurisdictionScotland

SUMMARY

TAE A MOOSE PEST CONTROL SERVICES LIMITED is an active private limited company with number SC556945. It was incorporated 7 years, 4 months, 11 days ago, on 08 February 2017. The company address is 43 Nether Craigour, Edinburgh, EH17 7SB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Cavanagh

Change date: 2022-02-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Cavanagh

Change date: 2022-02-14

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Victoria Fay Cavanagh

Change date: 2022-02-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Victoria Fay Cavanagh

Change date: 2022-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-04

Old address: 59 Durham Avenue Edinburgh EH15 1RN Scotland

New address: 43 Nether Craigour Edinburgh EH17 7SB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Miss Victoria Fay Cavanagh

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Cavanagh

Change date: 2021-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Cavanagh

Change date: 2021-02-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Victoria Fay Cavanagh

Change date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Old address: 29/1 Loaning Crescent Edinburgh Midlothian EH7 6JL Scotland

New address: 59 Durham Avenue Edinburgh EH15 1RN

Change date: 2019-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Cavanagh

Change date: 2019-03-01

Documents

View document PDF

Change person director company

Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-14

Officer name: Miss Victoria Fay Carral

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-14

Psc name: Miss Victoria Fay Carral

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A W FINANCIAL SERVICES LIMITED

53 WEST SCAR,REDCAR,TS10 2PQ

Number:04980133
Status:ACTIVE
Category:Private Limited Company

HZ INDUSTRIAL DOOR SERVICES LTD

25 PARK STREET WEST,LUTON,LU1 3BE

Number:08139792
Status:ACTIVE
Category:Private Limited Company
Number:04333812
Status:ACTIVE
Category:Private Limited Company
Number:CE006768
Status:ACTIVE
Category:Charitable Incorporated Organisation

REM ACCOUNTING SERVICES LIMITED

39 REMBRANDT AVENUE,WAKEFIELD,WF3 1UF

Number:08881993
Status:ACTIVE
Category:Private Limited Company

SOZE LIMITED

12 CARDEN PLACE,ABERDEEN,AB10 1UR

Number:SC380047
Status:ACTIVE
Category:Private Limited Company

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