- Company Overview for CSC CROP PROTECTION LIMITED (SC153036)
- Filing history for CSC CROP PROTECTION LIMITED (SC153036)
- People for CSC CROP PROTECTION LIMITED (SC153036)
- Charges for CSC CROP PROTECTION LIMITED (SC153036)
- More for CSC CROP PROTECTION LIMITED (SC153036)
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) |
---|---|---|---|
21 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Richard Paul Priestley as a director on 13 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr David Stewart Downie as a director on 13 November 2014 | |
11 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
22 Nov 2013 | MR04 | Satisfaction of charge 9 in full | |
30 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
29 Oct 2013 | CH01 | Director's details changed for Mr Ronan Andrew Hughes on 20 May 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Mr Declan Patrick Giblin on 20 May 2013 | |
19 Feb 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
02 Jan 2013 | TM01 | Termination of appointment of David Murray as a director | |
02 Jan 2013 | TM02 | Termination of appointment of David Murray as a secretary | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
03 Mar 2011 | AA | Full accounts made up to 31 July 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for David Menmuir Webster on 13 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for James Marshall Rennie on 13 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Andrew Sime Laing on 13 September 2010 | |
29 Apr 2010 | TM01 | Termination of appointment of David Cribbin as a director | |
19 Apr 2010 | AUD | Auditor's resignation | |
07 Apr 2010 | AA | Full accounts made up to 31 July 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Mr David Souter Murray on 8 February 2010 |