- Company Overview for STRUAN LODGE LIMITED (SC156926)
- Filing history for STRUAN LODGE LIMITED (SC156926)
- People for STRUAN LODGE LIMITED (SC156926)
- Charges for STRUAN LODGE LIMITED (SC156926)
- More for STRUAN LODGE LIMITED (SC156926)
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) |
---|---|---|---|
31 May 2018 | PSC07 | Cessation of Ronald Rutherford Black as a person with significant control on 1 June 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
13 Jul 2017 | AP01 | Appointment of Mr Balbir Singh Johal as a director on 13 July 2017 | |
14 Jun 2017 | MR01 | Registration of charge SC1569260012, created on 1 June 2017 | |
13 Jun 2017 | MR01 | Registration of charge SC1569260011, created on 12 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Susan Black as a director on 1 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Sean Black as a director on 1 June 2017 | |
12 Jun 2017 | TM02 | Termination of appointment of Susan Black as a secretary on 1 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Martin Peter Madden as a director on 1 June 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 12 June 2017 | |
28 Apr 2017 | MR04 | Satisfaction of charge SC1569260009 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge SC1569260010 in full | |
04 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
01 Mar 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
06 Feb 2017 | MR04 | Satisfaction of charge 5 in full | |
07 Jun 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
11 Mar 2016 | MR01 | Registration of charge SC1569260010, created on 11 March 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from 54 Balgreen Avenue Edinburgh EH12 5SU to 29 York Place Edinburgh EH1 3HP on 29 January 2016 | |
12 Dec 2015 | MR04 | Satisfaction of charge SC1569260007 in full | |
12 Dec 2015 | MR04 | Satisfaction of charge SC1569260008 in full | |
05 Dec 2015 | MR01 | Registration of charge SC1569260009, created on 24 November 2015 | |
23 Apr 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
02 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 |