Advanced company searchLink opens in new window

SC170551 LIMITED

Company number SC170551

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)
29 Dec 2009 CH03 Secretary's details changed for John Arthur Robert Marshall on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Kerry Hutchinson on 29 December 2009
10 Dec 2009 AA Full accounts made up to 30 June 2008
04 Nov 2009 AA Full accounts made up to 30 June 2007
12 Aug 2009 288a Secretary appointed john arthur robert marshall
23 Mar 2009 363a Return made up to 11/12/08; full list of members
24 Nov 2008 288a Director appointed kerry patrice hutchinson
24 Nov 2008 288b Appointment terminated secretary peter brunskill
01 Feb 2008 363a Return made up to 11/12/07; full list of members
01 Feb 2008 288a New secretary appointed
01 Feb 2008 288b Secretary resigned
18 May 2007 288b Secretary resigned
18 May 2007 288a New secretary appointed
08 Mar 2007 225 Accounting reference date extended from 31/03/07 to 30/06/07
27 Feb 2007 287 Registered office changed on 27/02/07 from: 2A st devenicks terrace cults aberdeen AB15 9LX
15 Feb 2007 288a New director appointed
15 Feb 2007 288a New secretary appointed
15 Feb 2007 288b Secretary resigned
15 Feb 2007 288b Director resigned
09 Jan 2007 363s Return made up to 11/12/06; full list of members
01 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
16 Nov 2006 288a New secretary appointed
16 Nov 2006 288b Secretary resigned
16 Nov 2006 288b Director resigned
26 Jul 2006 419a(Scot) Dec mort/charge *