TEAM MAGNUS LIMITED

32 Oakbank Crescent, Perth, PH1 1DF, Perth And Kinross
StatusACTIVE
Company No.SC378207
CategoryPrivate Limited Company
Incorporated07 May 2010
Age14 years, 2 months
JurisdictionScotland

SUMMARY

TEAM MAGNUS LIMITED is an active private limited company with number SC378207. It was incorporated 14 years, 2 months ago, on 07 May 2010. The company address is 32 Oakbank Crescent, Perth, PH1 1DF, Perth And Kinross.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2023

Action Date: 02 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3782070004

Charge creation date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Second filing notification of a person with significant control

Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Kristine Moody

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Jayne Croniken

Cessation date: 2021-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kristine Moody

Notification date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kristine Moody

Cessation date: 2020-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Jayne Croniken

Notification date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 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: 08 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage alter floating charge with number

Date: 03 Oct 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Mortgage alter floating charge with number

Date: 22 Sep 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3782070003

Documents

View document PDF

Mortgage alter floating charge with number

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3782070003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2018

Action Date: 30 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3782070003

Charge creation date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Kamdar

Termination date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 10 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Kamdar

Appointment date: 2017-09-10

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-10

Capital : 224,893 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2016

Action Date: 23 May 2016

Category: Capital

Type: SH01

Date: 2016-05-23

Capital : 210,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 16 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3782070002

Charge creation date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Mar 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2013

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-28

Capital : 170,000 GBP

Documents

View document PDF

Resolution

Date: 04 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Moody

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2012

Action Date: 06 May 2011

Category: Capital

Type: SH01

Date: 2011-05-06

Capital : 150,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Legacy

Date: 10 Mar 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kicks for kids LIMITED\certificate issued on 24/08/10

Documents

View document PDF

Resolution

Date: 24 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-24

Capital : 50,000 GBP

Documents

View document PDF

Incorporation company

Date: 07 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 MARLBOROUGH ROAD LIMITED

13 MARLBOROUGH ROAD,LONDON,N19 4NA

Number:07307388
Status:ACTIVE
Category:Private Limited Company

D & K PHILLIPS TRANSPORT LTD

1 LLANFAIR COTTAGES,HAVERFORDWEST,SA62 5TL

Number:11594711
Status:ACTIVE
Category:Private Limited Company

P & J DENNISON LTD

CANNINGS COURT,DORCHESTER,DT2 7EA

Number:10561758
Status:ACTIVE
Category:Private Limited Company

REIDS LIMITED

78 ALFRETON ROAD, CODNOR,DERBYSHIRE,DE5 9QY

Number:04673529
Status:ACTIVE
Category:Private Limited Company

SCOTTSON LIMITED

CROWN HOUSE 6 WIMBORNE ROAD,WIMBORNE,BH21 1NN

Number:08663986
Status:ACTIVE
Category:Private Limited Company

TOLOLA LTD

67 JAMES PROSSER WAY,CWMBRAN,NP44 3FL

Number:10782700
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