Founded in 2006, Mossburn Developments Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mcmichael, Stuart George, Ramsay, Gavin James for Mossburn Developments Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAMSAY, Gavin James | 04 August 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCMICHAEL, Stuart George | 25 February 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 04 June 2020 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 31 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 24 August 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 07 June 2017 | |
AR01 - Annual Return | 10 June 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AD01 - Change of registered office address | 08 December 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 September 2013 | |
AR01 - Annual Return | 09 August 2013 | |
AP03 - Appointment of secretary | 04 March 2013 | |
TM02 - Termination of appointment of secretary | 22 February 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AD01 - Change of registered office address | 27 July 2012 | |
AD01 - Change of registered office address | 26 July 2012 | |
CH01 - Change of particulars for director | 26 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 30 July 2010 | |
CH04 - Change of particulars for corporate secretary | 30 July 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 18 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 25 February 2008 | |
363a - Annual Return | 01 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
CERTNM - Change of name certificate | 01 June 2006 | |
NEWINC - New incorporation documents | 16 May 2006 |