- Company Overview for P.T.T. TITLE (NUMBER 4) LIMITED (SC156086)
- Filing history for P.T.T. TITLE (NUMBER 4) LIMITED (SC156086)
- People for P.T.T. TITLE (NUMBER 4) LIMITED (SC156086)
- More for P.T.T. TITLE (NUMBER 4) LIMITED (SC156086)
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) |
---|---|---|---|
11 May 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AP04 | Appointment of Fntc (Secretaries) Limited as a secretary on 9 January 2015 | |
11 May 2015 | TM02 | Termination of appointment of Michael Murphy as a secretary on 9 January 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Philip Michael Broomhead as a director on 9 January 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Declan Thomas Kenny as a director on 9 January 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE on 21 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Trevor Anthony Darby as a director on 9 January 2015 | |
23 Jul 2014 | AA | Accounts for a dormant company made up to 5 April 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
23 Apr 2013 | AA | Accounts for a dormant company made up to 5 April 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 5 April 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
12 May 2011 | AA | Accounts for a dormant company made up to 5 April 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
25 Feb 2011 | CH01 | Director's details changed for Michael Murphy on 24 February 2011 | |
08 Jun 2010 | AA | Accounts for a dormant company made up to 5 April 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
07 May 2009 | AA | Accounts for a dormant company made up to 5 April 2009 | |
05 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
07 May 2008 | AA | Accounts for a dormant company made up to 5 April 2008 | |
29 Feb 2008 | 363a | Return made up to 20/02/08; full list of members | |
09 Jan 2008 | AA | Accounts for a dormant company made up to 5 April 2007 | |
11 Dec 2007 | 288b | Director resigned | |
05 Sep 2007 | 288a | New director appointed |