- Company Overview for TRAVELSTOCK (PACKAGING) LIMITED (SC070606)
- Filing history for TRAVELSTOCK (PACKAGING) LIMITED (SC070606)
- People for TRAVELSTOCK (PACKAGING) LIMITED (SC070606)
- Charges for TRAVELSTOCK (PACKAGING) LIMITED (SC070606)
- More for TRAVELSTOCK (PACKAGING) LIMITED (SC070606)
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 Jan 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of James Alexander Paul as a director on 23 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Christopher Keenon as a director on 1 December 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
22 Apr 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-04-22
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Aug 2012 | AD01 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 3 August 2012 | |
03 Aug 2012 | AP04 | Appointment of Lc Secretaries Limited as a secretary | |
03 Aug 2012 | TM02 | Termination of appointment of Esslemont Cameron Gauld as a secretary | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
26 Jan 2010 | CH04 | Secretary's details changed for Esslemont Cameron Gauld on 26 January 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
17 Nov 2009 | CH04 | Secretary's details changed for Esslemont Cameron Gauld on 15 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Ronald Mcartney Simpson Keenon on 15 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for James Alexander Paul on 15 November 2009 | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
18 Nov 2008 | 363a | Return made up to 15/11/08; full list of members |