- Company Overview for G. & M. PROCTER LIMITED (SC117113)
- Filing history for G. & M. PROCTER LIMITED (SC117113)
- People for G. & M. PROCTER LIMITED (SC117113)
- Charges for G. & M. PROCTER LIMITED (SC117113)
- More for G. & M. PROCTER LIMITED (SC117113)
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) |
---|---|---|---|
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
18 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
23 Nov 2015 | AP01 | Appointment of David John Norman as a director on 16 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 | |
18 Sep 2015 | AP01 | Appointment of Nicholas Ince as a director on 10 September 2015 | |
17 Sep 2015 | AP03 | Appointment of Rhona Gregg as a secretary on 10 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 | |
05 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
18 Dec 2014 | TM02 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL to 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF on 3 November 2014 | |
13 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
04 Mar 2014 | CH03 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 | |
04 Mar 2014 | CH01 | Director's details changed for Katie Rose Wright on 3 March 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
11 Feb 2013 | AP01 | Appointment of Lucie Mary Katja Grant as a director | |
11 Feb 2013 | TM01 | Termination of appointment of Iain Moodie as a director | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 |