- Company Overview for REMNANT KINGS CENTRAL LIMITED (SC107879)
- Filing history for REMNANT KINGS CENTRAL LIMITED (SC107879)
- People for REMNANT KINGS CENTRAL LIMITED (SC107879)
- Charges for REMNANT KINGS CENTRAL LIMITED (SC107879)
- Insolvency for REMNANT KINGS CENTRAL LIMITED (SC107879)
- More for REMNANT KINGS CENTRAL LIMITED (SC107879)
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) |
---|---|---|---|
25 Jul 2017 | AD01 | Registered office address changed from 583/585 Lawmoor Street Dixon Blazes Indl Estate, Glasgow G5 0TT to Unit 1, 30 Clyde Place Glasgow G5 8AQ on 25 July 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
02 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Oct 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
09 Oct 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
22 Nov 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
15 Oct 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
11 Jun 2012 | CH03 | Secretary's details changed for Richard Mckeon on 31 July 2011 | |
11 Jun 2012 | CH01 | Director's details changed for Richard Mckeon on 31 July 2011 | |
30 Nov 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
10 Mar 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
10 Mar 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
10 Mar 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
20 Jan 2011 | TM01 | Termination of appointment of Therese Mckeon as a director | |
25 Nov 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Mrs Lisa Anne Darroch on 31 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for John Farrell Mckeon on 31 May 2010 | |
30 Dec 2009 | AA | Accounts for a small company made up to 28 February 2009 |