- Company Overview for CUTHBERT SERVICE & JACKSON LIMITED (SC049653)
- Filing history for CUTHBERT SERVICE & JACKSON LIMITED (SC049653)
- People for CUTHBERT SERVICE & JACKSON LIMITED (SC049653)
- Charges for CUTHBERT SERVICE & JACKSON LIMITED (SC049653)
- More for CUTHBERT SERVICE & JACKSON LIMITED (SC049653)
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) |
---|---|---|---|
26 Nov 2009 | CH03 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Simon Andrew Shaw on 1 October 2009 | |
05 Aug 2009 | 363a | Return made up to 06/06/09; no change of members | |
11 Jun 2009 | AA | Full accounts made up to 31 May 2008 | |
09 Jun 2009 | 288c | Director's change of particulars / simon shaw / 04/06/2009 | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN | |
13 Jun 2008 | 363a | Return made up to 06/06/08; full list of members | |
11 Jun 2008 | 419b(Scot) | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 | |
11 Jun 2008 | 419b(Scot) | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 | |
06 Jun 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jun 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Jan 2008 | 410(Scot) | Partic of mort/charge * | |
26 Nov 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
22 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
15 Jun 2007 | 363a | Return made up to 06/06/07; full list of members | |
18 Apr 2007 | AA | Full accounts made up to 31 December 2006 | |
17 Apr 2007 | 287 | Registered office changed on 17/04/07 from: 111 bell street glasgow lanarkshire G4 0UA | |
04 Apr 2007 | 288a | New director appointed | |
20 Mar 2007 | 466(Scot) | Alterations to a floating charge | |
20 Mar 2007 | 410(Scot) | Partic of mort/charge * | |
19 Mar 2007 | 288a | New director appointed | |
12 Mar 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
09 Mar 2007 | MISC | Section 394-auditors resignation | |
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2007 | 288a | New secretary appointed |