- Company Overview for CHARLES LETTS GROUP LIMITED (SC147317)
- Filing history for CHARLES LETTS GROUP LIMITED (SC147317)
- People for CHARLES LETTS GROUP LIMITED (SC147317)
- Charges for CHARLES LETTS GROUP LIMITED (SC147317)
- More for CHARLES LETTS GROUP LIMITED (SC147317)
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 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
18 Sep 2015 | AP01 | Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 | |
15 Jun 2015 | AUD | Auditor's resignation | |
29 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
15 May 2014 | AP04 | Appointment of Macroberts Corporate Services Limited as a secretary | |
15 May 2014 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 15 May 2014 | |
15 May 2014 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary | |
22 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
29 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
12 Oct 2013 | MR04 | Satisfaction of charge 9 in full | |
12 Oct 2013 | MR04 | Satisfaction of charge 10 in full | |
16 Jul 2013 | AA01 | Current accounting period extended from 31 January 2014 to 30 April 2014 | |
07 May 2013 | 466(Scot) | Alterations to floating charge 9 | |
07 May 2013 | 466(Scot) | Alterations to floating charge 10 | |
04 May 2013 | 466(Scot) | Alterations to a floating charge | |
02 May 2013 | MEM/ARTS | Memorandum and Articles of Association | |
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | MR01 | Registration of charge 1473170012 | |
25 Apr 2013 | MR01 | Registration of charge 1473170013 | |
27 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
29 Oct 2012 | AA | Full accounts made up to 31 January 2012 |