SCOTLEE TRANSPORT SERVICES LIMITED
Company number SC064092
- Company Overview for SCOTLEE TRANSPORT SERVICES LIMITED (SC064092)
- Filing history for SCOTLEE TRANSPORT SERVICES LIMITED (SC064092)
- People for SCOTLEE TRANSPORT SERVICES LIMITED (SC064092)
- Charges for SCOTLEE TRANSPORT SERVICES LIMITED (SC064092)
- More for SCOTLEE TRANSPORT SERVICES LIMITED (SC064092)
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) |
---|---|---|---|
14 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
17 Dec 2015 | AP01 | Appointment of Mr John Guthrie English as a director on 7 December 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for James Flannigan Leeson on 11 January 2012 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Dec 2009 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for James Flannigan Leeson on 24 December 2009 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Feb 2008 | 287 | Registered office changed on 11/02/08 from: 4 atlantic quay 70 york street glasgow G2 8JX | |
09 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
09 Jan 2008 | 287 | Registered office changed on 09/01/08 from: 64 dalblair road ayr ayrshire KA7 1UH | |
09 Jan 2008 | 288c | Director's particulars changed | |
05 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |