Advanced company searchLink opens in new window

SC036635 LIMITED

Company number SC036635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2009 288a Director appointed michael davies
19 Aug 2009 288b Appointment terminated director colin hotchkiss
24 Jun 2009 363a Return made up to 20/06/09; full list of members
12 May 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Nov 2008 288a Director appointed colin archibald hotchkiss
05 Nov 2008 288a Director appointed douglas william sprout
05 Nov 2008 288b Appointment terminated director brian sherlock
15 Oct 2008 287 Registered office changed on 15/10/2008 from 1 ellismuir way tannochside park uddingston G71 5PX
16 Jul 2008 AA Full accounts made up to 31 December 2007
24 Jun 2008 363a Return made up to 20/06/08; full list of members
25 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
08 Aug 2007 363a Return made up to 20/06/07; full list of members
24 May 2007 288a New director appointed
23 May 2007 288b Director resigned
20 Jul 2006 363a Return made up to 20/06/06; full list of members
19 Jul 2006 190 Location of debenture register
11 Apr 2006 AA Full accounts made up to 31 December 2005
16 Nov 2005 288c Secretary's particulars changed;director's particulars changed
15 Nov 2005 288c Director's particulars changed
06 Jul 2005 363s Return made up to 20/06/05; full list of members
25 May 2005 AA Full accounts made up to 31 December 2004
09 Aug 2004 363s Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Jun 2004 AA Full accounts made up to 31 December 2003
30 Mar 2004 288b Director resigned
02 Mar 2004 288b Director resigned