Ready 2 Burn LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 27, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2014-04-30 | |
Cash in hand | £4,602 | +18.97% |
Net Worth | £5,410 | +13.43% |
Liabilities | £14,274 | +60.05% |
Fixed Assets | £7,461 | -10.98% |
Trade Debtors | £8,018 | +25.60% |
Total assets | £21,892 | +17.89% |
Shareholder's funds | £5,410 | +13.43% |
Total liabilities | £15,766 | +53.32% |
SCOTT CAMPBELL PROPERTIES LIMITED
MECTECS LTD.
Company type | Private Limited Company, Dissolved |
Company Number | SC335150 |
Record last updated | Monday, April 3, 2017 8:37:02 PM UTC |
Official Address | 60 Bank Street Kilmarnock West And Crosshouse There are 223 companies registered at this street |
Locality | Kilmarnock West And Crosshouse |
Region | East Ayrshire, Scotland |
Postal Code | KA11ER |
Sector | Other engineering activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Financials | Jan 27, 2014 | Annual accounts |  |
Registry | Jan 7, 2014 | Annual return |  |
Registry | Dec 14, 2012 | Annual return 14335... |  |
Financials | Dec 7, 2012 | Annual accounts |  |
Registry | Feb 22, 2012 | Company name change |  |
Registry | Feb 22, 2012 | Change of name certificate |  |
Registry | Feb 22, 2012 | Change of name 10 |  |
Registry | Dec 13, 2011 | Annual return |  |
Registry | Dec 13, 2011 | Change of registered office address |  |
Financials | Dec 6, 2011 | Annual accounts |  |
Registry | Nov 14, 2011 | Return of allotment of shares |  |
Registry | Mar 9, 2011 | Annual return |  |
Registry | Mar 9, 2011 | Change of registered office address |  |
Registry | Mar 9, 2011 | Change of particulars for director |  |
Financials | Feb 28, 2011 | Annual accounts |  |
Registry | Feb 24, 2011 | Change of registered office address |  |
Registry | Apr 9, 2010 | Annual return |  |
Registry | Apr 9, 2010 | Change of particulars for director |  |
Registry | Mar 25, 2010 | Change of accounting reference date |  |
Registry | Feb 1, 2010 | Annual return |  |
Financials | Oct 10, 2009 | Annual accounts |  |
Registry | May 25, 2009 | Appointment of a man as Director |  |
Registry | May 6, 2009 | Appointment of a man as Director and Company Director |  |
Registry | May 5, 2009 | Company name change |  |
Registry | Apr 27, 2009 | Change of name certificate |  |
Registry | Dec 12, 2007 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Dec 12, 2007 | Resignation of a director |  |
Registry | Dec 12, 2007 | Resignation of a secretary |  |
Registry | Dec 11, 2007 | Two appointments: 2 companies |  |