- Company Overview for ROSS-SHIRE ENGINEERING LIMITED (SC177939)
- Filing history for ROSS-SHIRE ENGINEERING LIMITED (SC177939)
- People for ROSS-SHIRE ENGINEERING LIMITED (SC177939)
- Charges for ROSS-SHIRE ENGINEERING LIMITED (SC177939)
- More for ROSS-SHIRE ENGINEERING LIMITED (SC177939)
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) |
---|---|---|---|
27 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
22 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
28 Jun 2018 | TM01 | Termination of appointment of Stuart Johnnston as a director on 3 May 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mr James Donald Macdonald on 29 January 2018 | |
27 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
27 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
27 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
27 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
28 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
19 Jan 2017 | TM01 | Termination of appointment of Gary Gordon Grant as a director on 23 December 2016 | |
29 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 1 April 2016 | |
29 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 | |
29 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 | |
29 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 | |
23 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
19 Aug 2016 | MR01 | Registration of charge SC1779390004, created on 19 August 2016 | |
18 May 2016 | AUD | Auditor's resignation | |
03 Feb 2016 | TM01 | Termination of appointment of Gordon Ian Ronaldson as a director on 1 February 2016 | |
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AP01 | Appointment of Stuart Johnnston as a director on 1 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Gordon Ian Ronaldson as a director on 1 April 2015 | |
08 Apr 2015 | MA | Memorandum and Articles of Association | |
28 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|