- Company Overview for ALEX INGLIS SCOTLAND LIMITED (SC029452)
- Filing history for ALEX INGLIS SCOTLAND LIMITED (SC029452)
- People for ALEX INGLIS SCOTLAND LIMITED (SC029452)
- Charges for ALEX INGLIS SCOTLAND LIMITED (SC029452)
- More for ALEX INGLIS SCOTLAND LIMITED (SC029452)
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) |
---|---|---|---|
19 Feb 2015 | AP01 | Appointment of Mr Steven Richardson as a director on 30 January 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of David Christopher Foreman as a director on 30 January 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Michael James Fletcher as a director on 30 January 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Steven Andrew Nicholas Paxton as a director on 30 January 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
29 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
23 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
29 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
19 Nov 2012 | AP01 | Appointment of Peadar James O'reilly as a director | |
19 Nov 2012 | AP01 | Appointment of Mr Michael James Fletcher as a director | |
19 Nov 2012 | AP01 | Appointment of David Christopher Foreman as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Yoshiyuki Fujioka as a director | |
12 Nov 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
31 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
17 Oct 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
19 Nov 2009 | CH03 | Secretary's details changed for Melanie Daniels on 18 November 2009 |