Advanced company searchLink opens in new window

CHEQUE CENTRES LIMITED

Company number SC167596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jun 2014 TM02 Termination of appointment of Emma Noble as a secretary
28 May 2014 TM01 Termination of appointment of Andrew Deller as a director
24 Apr 2014 AP01 Appointment of Mr Paul Michael Court as a director
10 Apr 2014 TM01 Termination of appointment of John Hackett as a director
10 Apr 2014 TM01 Termination of appointment of John Keenan as a director
24 Mar 2014 AP03 Appointment of Ms Emma Louise Noble as a secretary
24 Mar 2014 AP01 Appointment of Mr Leslie James Stillwell as a director
24 Mar 2014 AP01 Appointment of Mr John Richard Hackett as a director
24 Mar 2014 TM01 Termination of appointment of Allen Davis as a director
24 Mar 2014 CH01 Director's details changed for Mr Roger Wayne Dean on 24 March 2014
24 Mar 2014 CH01 Director's details changed for Mr Douglas Dean Clark on 24 March 2014
21 Mar 2014 TM01 Termination of appointment of Stephen Schaller as a director
21 Mar 2014 TM02 Termination of appointment of Stephen Schaller as a secretary
14 Jan 2014 CH01 Director's details changed for Mr John Joseph Keenan on 1 January 2014
14 Jan 2014 AP01 Appointment of Mr Andrew Michael Deller as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 670,000
14 Aug 2013 AD04 Register(s) moved to registered office address
18 Jun 2013 CH01 Director's details changed for Mr Roger Wayne Dean on 1 May 2013
18 Jun 2013 CH01 Director's details changed for Mr Douglas Dean Clark on 1 May 2013
18 Jun 2013 CH03 Secretary's details changed for Stephen John Schaller on 1 May 2013
18 Jun 2013 CH01 Director's details changed for Mr John Joseph Keenan on 1 May 2013
01 May 2013 AD01 Registered office address changed from Ratho Park Newbridge West Edinburgh EH28 8PP Scotland on 1 May 2013
22 Apr 2013 AD01 Registered office address changed from the Forum Building Bankhead Crossway North Edinburgh EH11 4BP on 22 April 2013
30 Jan 2013 AP01 Appointment of Mr Allen David Davis as a director