- Company Overview for SPENCER COATINGS GROUP LIMITED (SC123258)
- Filing history for SPENCER COATINGS GROUP LIMITED (SC123258)
- People for SPENCER COATINGS GROUP LIMITED (SC123258)
- Charges for SPENCER COATINGS GROUP LIMITED (SC123258)
- More for SPENCER COATINGS GROUP LIMITED (SC123258)
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) |
---|---|---|---|
30 Jun 2015 | AP01 | Appointment of Mr Sean Anthony Cullen as a director on 8 June 2015 | |
07 May 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
31 Jul 2014 | AP01 | Appointment of Mr James Andrew Stokes as a director on 31 July 2014 | |
15 Apr 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
22 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
24 Mar 2013 | AD01 | Registered office address changed from 6 York Street Aberdeen AB11 5DD United Kingdom on 24 March 2013 | |
24 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
24 Mar 2013 | CH01 | Director's details changed for Philip Anthony Buck on 7 December 2012 | |
24 Mar 2013 | AD01 | Registered office address changed from Jute Works Froghall Terrace Aberdeen AB24 3JN on 24 March 2013 | |
17 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
28 Oct 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
11 May 2011 | AUD | Auditor's resignation | |
09 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
11 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
31 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
16 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Graham Charles Stronach on 22 February 2010 |