- Company Overview for T. CLARKE (SCOTLAND) LIMITED (SC116886)
- Filing history for T. CLARKE (SCOTLAND) LIMITED (SC116886)
- People for T. CLARKE (SCOTLAND) LIMITED (SC116886)
- Charges for T. CLARKE (SCOTLAND) LIMITED (SC116886)
- More for T. CLARKE (SCOTLAND) LIMITED (SC116886)
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 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
01 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
13 Dec 2013 | TM01 | Termination of appointment of Brian Lofnes as a director | |
22 May 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Mar 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
|
|
08 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 19 September 2012
|
|
08 Jun 2012 | TM01 | Termination of appointment of Peter Innes as a director | |
23 Feb 2012 | AP01 | Appointment of Michael Crowder as a director | |
17 Feb 2012 | AR01 |
Annual return made up to 19 January 2012 with full list of shareholders
|
|
16 Feb 2012 | TM01 | Termination of appointment of Martin Swan as a director | |
27 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
12 Jul 2011 | AUD | Auditor's resignation | |
02 Mar 2011 | AR01 |
Annual return made up to 19 January 2011 with full list of shareholders
|
|
07 Jul 2010 | AP03 | Appointment of Mr Martin Robert Walton as a secretary | |
07 Jul 2010 | TM02 | Termination of appointment of Victoria French as a secretary | |
27 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Mar 2010 | CERTNM |
Company name changed scs building services LIMITED\certificate issued on 01/03/10
|
|
01 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2010 | AR01 |
Annual return made up to 19 January 2010 with full list of shareholders
|
|
30 Jan 2010 | CH01 | Director's details changed for Mr Mark Lawrence on 30 January 2010 | |
30 Jan 2010 | CH03 | Secretary's details changed for Ms Victoria Rosamond French on 30 January 2010 | |
30 Jan 2010 | CH01 | Director's details changed for Peter Mcgregor Innes on 30 January 2010 |