- 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) |
---|---|---|---|
04 Mar 2010 | CH01 | Director's details changed for Mr Ronan Andrew Hughes on 8 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Mr Declan Giblin on 1 October 2009 | |
25 Feb 2010 | AP01 | Appointment of Mr Ronan Andrew Hughes as a director | |
25 Feb 2010 | AP01 | Appointment of Mr David Souter Murray as a director | |
25 Feb 2010 | CH01 | Director's details changed for Mr Declan Giblin on 1 October 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
24 Oct 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 | |
27 Apr 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
20 Apr 2009 | 288b | Appointment terminated secretary shaun drake | |
20 Apr 2009 | 288b | Appointment terminated director judith watt | |
20 Apr 2009 | 288b | Appointment terminated director arthur watt | |
20 Apr 2009 | 288a | Secretary appointed david souter murray | |
20 Apr 2009 | 288a | Director appointed declan giblin | |
20 Apr 2009 | 288a | Director appointed david charles cribbin | |
20 Apr 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/07/2009 | |
20 Apr 2009 | MISC | Resignation of auditors - section 519 | |
09 Apr 2009 | 288c | Director's change of particulars / arthur watt / 09/03/2009 | |
06 Apr 2009 | AA | Group of companies' accounts made up to 30 June 2008 | |
03 Dec 2008 | 363a | Return made up to 13/09/08; full list of members | |
28 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 9 | |
21 Oct 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 8 | |
04 Sep 2008 | 288b | Appointment terminated director robert dick | |
06 Mar 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Mar 2008 | 155(6)a | Declaration of assistance for shares acquisition |