- Company Overview for CUROT CONTRACTS LIMITED (SC086148)
- Filing history for CUROT CONTRACTS LIMITED (SC086148)
- People for CUROT CONTRACTS LIMITED (SC086148)
- Charges for CUROT CONTRACTS LIMITED (SC086148)
- Insolvency for CUROT CONTRACTS LIMITED (SC086148)
- More for CUROT CONTRACTS LIMITED (SC086148)
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) |
---|---|---|---|
03 May 2012 | TM01 | Termination of appointment of Matthew Gingles as a director | |
08 Feb 2012 | AP01 | Appointment of Mr Martin Mccoll as a director | |
03 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
31 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
02 Mar 2010 | AA | Full accounts made up to 31 March 2009 | |
24 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
29 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
31 Oct 2008 | 287 | Registered office changed on 31/10/2008 from 41 bowfield solutions 41 bowfield rd west kilbride ayrshire KA239LD scotland | |
21 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
21 Aug 2008 | 190 | Location of debenture register | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from 141 crowhill road bishopbriggs glasgow G64 1RS | |
21 Aug 2008 | 353 | Location of register of members | |
22 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
17 Apr 2008 | 288a | Director appointed matthew gingles | |
15 Apr 2008 | 288b | Appointment terminated director and secretary matthew gingles | |
15 Apr 2008 | 288b | Appointment terminated director brian o'donnell | |
12 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
12 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
12 Apr 2008 | 288a | Director appointed gordon scott wotherspoon | |
12 Apr 2008 | 288a | Secretary appointed andrew melville | |
12 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2008 | 288a | Director appointed brian joseph peter o'donnell logged form | |
17 Dec 2007 | AA | Accounts for a medium company made up to 31 March 2007 |