- Company Overview for SC170551 LIMITED (SC170551)
- Filing history for SC170551 LIMITED (SC170551)
- People for SC170551 LIMITED (SC170551)
- Charges for SC170551 LIMITED (SC170551)
- More for SC170551 LIMITED (SC170551)
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 * |