- Company Overview for SCOTTISH & NEWCASTLE LIMITED (SC016288)
- Filing history for SCOTTISH & NEWCASTLE LIMITED (SC016288)
- People for SCOTTISH & NEWCASTLE LIMITED (SC016288)
- Charges for SCOTTISH & NEWCASTLE LIMITED (SC016288)
- More for SCOTTISH & NEWCASTLE LIMITED (SC016288)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jun 2018 | AP01 | Appointment of Mrs Claudia Grace Van Tooren as a director on 14 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Graeme Alexander Colquhoun as a director on 14 June 2018 | |
15 Jun 2018 | TM02 | Termination of appointment of Graeme Alexander Colquhoun as a secretary on 14 June 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Sep 2016 | AP01 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
18 Nov 2015 | AUD | Auditor's resignation | |
02 Nov 2015 | AUD | Auditor's resignation | |
05 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
19 Dec 2014 | TM01 | Termination of appointment of Anne Louise Oliver as a director on 1 December 2014 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
07 Jan 2014 | AP01 | Appointment of Miss Ruth Carol Hunter as a director | |
31 Oct 2013 | AP01 | Appointment of Miss Lynsey Jane Nicoll as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Karen Forbes as a director | |
29 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Aug 2013 | TM01 | Termination of appointment of Robin Pring as a director | |
31 Jul 2013 | AD01 | Registered office address changed from , 2-4 Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ on 31 July 2013 |