GLACIER INSPECTION SERVICES LIMITED
Company number SC075040
- Company Overview for GLACIER INSPECTION SERVICES LIMITED (SC075040)
- Filing history for GLACIER INSPECTION SERVICES LIMITED (SC075040)
- People for GLACIER INSPECTION SERVICES LIMITED (SC075040)
- Charges for GLACIER INSPECTION SERVICES LIMITED (SC075040)
- More for GLACIER INSPECTION SERVICES LIMITED (SC075040)
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) |
---|---|---|---|
07 Mar 2014 | TM01 | Termination of appointment of Robert Mclachlan as a director | |
07 Mar 2014 | TM02 | Termination of appointment of Thomas Shields as a secretary | |
07 Mar 2014 | AP04 | Appointment of Blackwood Partners Llp as a secretary | |
07 Mar 2014 | AP01 | Appointment of Mr Mark Derry as a director | |
07 Mar 2014 | AD01 | Registered office address changed from Pts House 296 High Street Methil Fife KY8 3EJ on 7 March 2014 | |
07 Mar 2014 | AP01 | Appointment of Mr Scott Martin as a director | |
06 Mar 2014 | MR01 | Registration of charge 0750400002 | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for Robert Boyd Mclachan on 31 December 2012 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Thomas Shields on 27 January 2011 | |
27 Jan 2011 | CH01 | Director's details changed for Robert Boyd Mclachan on 27 January 2011 | |
29 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2010 | AR01 | Annual return made up to 31 December 2009 | |
04 Mar 2010 | CH03 | Secretary's details changed for Thomas Shields on 31 December 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Robert Boyd Mclachan on 31 December 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Thomas Shields on 31 December 2009 |