- Company Overview for FINEHOLM LETTING SERVICES (GLASGOW) LIMITED (SC062649)
- Filing history for FINEHOLM LETTING SERVICES (GLASGOW) LIMITED (SC062649)
- People for FINEHOLM LETTING SERVICES (GLASGOW) LIMITED (SC062649)
- Charges for FINEHOLM LETTING SERVICES (GLASGOW) LIMITED (SC062649)
- More for FINEHOLM LETTING SERVICES (GLASGOW) LIMITED (SC062649)
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) |
---|---|---|---|
09 Mar 2016 | MR01 | Registration of charge SC0626490024, created on 4 March 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
27 Nov 2015 | MR01 | Registration of charge SC0626490022, created on 10 November 2015 | |
27 Nov 2015 | MR01 | Registration of charge SC0626490023, created on 10 November 2015 | |
03 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 21 August 2015
|
|
03 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 21 August 2015
|
|
03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 14 May 2015
|
|
19 May 2015 | SH03 | Purchase of own shares. | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Oct 2014 | AP01 | Appointment of Colin Forrest Graham Young as a director on 23 October 2014 | |
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
14 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Oct 2013 | AP01 | Appointment of Laura Claire Beard as a director | |
18 Oct 2013 | AP01 | Appointment of Amanda Louise Beard as a director | |
18 Oct 2013 | AP01 | Appointment of Sally Nicole Beard as a director | |
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Jan 2013 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 22 January 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
18 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 20 |