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 TypeDoc. Type |
Publication datePub. 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
|  |