Advanced company searchLink opens in new window

SPEEDY LCH GENERATORS LIMITED

Company number SC068997

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)
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 17
08 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of amendment letter and transaction documents 25/09/2012
13 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
12 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Apr 2012 AP03 Appointment of James Edward Blair as a secretary
26 Apr 2012 TM02 Termination of appointment of Suzana Koncarevic as a secretary
09 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Oct 2011 AP01 Appointment of Lynette Gillian Krige as a director
30 Aug 2011 TM01 Termination of appointment of Justin Read as a director
17 Aug 2011 MEM/ARTS Memorandum and Articles of Association
26 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 13
26 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 14
26 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 12
26 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 15
15 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/06/2011
07 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
25 Nov 2010 TM01 Termination of appointment of Claudio Veritiero as a director
04 Oct 2010 AA Full accounts made up to 31 March 2010
17 Sep 2010 AD01 Registered office address changed from 13a Oakbank Park Livingston West Lothian EH53 0TH on 17 September 2010
15 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2010 CC04 Statement of company's objects
08 Sep 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
07 Sep 2010 CH03 Secretary's details changed for Suzana Koncarevic on 1 October 2009
07 Sep 2010 CH01 Director's details changed for Claudio Veritiero on 1 October 2009
07 Sep 2010 CH01 Director's details changed for Michael Andrew Mcgrath on 1 October 2009