ELGIN TRUCK AND VAN CENTRE LIMITED
Company number SC155156
- Company Overview for ELGIN TRUCK AND VAN CENTRE LIMITED (SC155156)
- Filing history for ELGIN TRUCK AND VAN CENTRE LIMITED (SC155156)
- People for ELGIN TRUCK AND VAN CENTRE LIMITED (SC155156)
- Charges for ELGIN TRUCK AND VAN CENTRE LIMITED (SC155156)
- More for ELGIN TRUCK AND VAN CENTRE LIMITED (SC155156)
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) |
---|---|---|---|
05 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
10 Dec 2015 | AA | Accounts for a medium company made up to 30 March 2015 | |
24 Nov 2015 | TM02 | Termination of appointment of Allan Black & Mccaskie as a secretary on 14 October 2015 | |
24 Nov 2015 | AP03 | Appointment of Mr Alexander Dow as a secretary on 15 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 7 Linkwood Place Linkwood Industrial Estate Elgin Moray IV30 1HZ to Commerce House South Street Elgin Moray IV30 1JE on 15 October 2015 | |
06 Jul 2015 | AP01 | Appointment of Irene Fairweather as a director on 6 July 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
10 Oct 2014 | AA | Accounts for a medium company made up to 30 March 2014 | |
03 Jul 2014 | MR01 | Registration of charge 1551560004 | |
05 May 2014 | AD01 | Registered office address changed from 151 High Street Elgin Moray IV30 1DX on 5 May 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
12 Dec 2013 | AA | Accounts for a small company made up to 30 March 2013 | |
05 Apr 2013 | AP01 | Appointment of Miss Rebecca Anne Scott as a director | |
05 Apr 2013 | AP01 | Appointment of Mr Philip Daniel Scott as a director | |
20 Mar 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
28 Feb 2013 | AA | Accounts for a small company made up to 30 March 2012 | |
19 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Mr Alexander Dow on 21 December 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr Alexander Dow on 21 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Alexander Dow on 19 December 2011 | |
05 Dec 2011 | AP01 | Appointment of Mr Alexander Dow as a director | |
30 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
23 Sep 2011 | MG01s |
Duplicate mortgage certificatecharge no:2
|
|
23 Sep 2011 | MG01s |
Duplicate mortgage certificatecharge no:2
|