BOTTERILLS CONVENIENCE STORES LIMITED
Company number SC150446
- Company Overview for BOTTERILLS CONVENIENCE STORES LIMITED (SC150446)
- Filing history for BOTTERILLS CONVENIENCE STORES LIMITED (SC150446)
- People for BOTTERILLS CONVENIENCE STORES LIMITED (SC150446)
- Charges for BOTTERILLS CONVENIENCE STORES LIMITED (SC150446)
- More for BOTTERILLS CONVENIENCE STORES LIMITED (SC150446)
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) |
---|---|---|---|
22 Nov 2010 | TM01 | Termination of appointment of John Dalley as a director | |
22 Nov 2010 | AP01 | Appointment of John Ross Brodie as a director | |
22 Nov 2010 | AP01 | Appointment of John Chapman Dalley as a director | |
22 Nov 2010 | TM02 | Termination of appointment of Allan Craig as a secretary | |
22 Nov 2010 | AP03 | Appointment of John Chapman Dalley as a secretary | |
22 Nov 2010 | AP01 | Appointment of Henry Patrick Fleming Cairney as a director | |
22 Nov 2010 | TM01 | Termination of appointment of Brian Straiton as a director | |
22 Nov 2010 | TM01 | Termination of appointment of Lizette Craig as a director | |
22 Nov 2010 | TM01 | Termination of appointment of Allan Craig as a director | |
22 Nov 2010 | TM01 | Termination of appointment of James Cochrane as a director | |
22 Nov 2010 | TM01 | Termination of appointment of James Botterill as a director | |
22 Nov 2010 | AP01 | Appointment of Mr Hollis Smallman as a director | |
17 Nov 2010 | MISC | Section 519 | |
17 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 6 November 2010
|
|
17 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
15 Nov 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
26 Oct 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
12 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
11 Jun 2010 | CH03 | Secretary's details changed for Allan William Craig on 25 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Lizette Ann Craig on 25 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for James Cochrane on 25 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for James Reginald Botterill on 25 April 2010 |