NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED
Company number SC181667
- Company Overview for NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED (SC181667)
- Filing history for NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED (SC181667)
- People for NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED (SC181667)
- Charges for NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED (SC181667)
- More for NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED (SC181667)
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) |
---|---|---|---|
23 Sep 2015 | TM01 | Termination of appointment of Robert John Smith as a director on 27 August 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Christopher James Cope as a director on 13 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Colin Colin Cuthbert as a director on 13 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Robert John Smith on 4 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Trevor Smallwood on 4 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Gerard James Irvine on 4 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Daniel Vincent Aldridge on 4 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for James Gerard Irvine on 6 June 2014 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Gregory Keith Wood on 4 March 2015 | |
04 Mar 2015 | CH03 | Secretary's details changed for Robert John Smith on 4 March 2015 | |
23 Feb 2015 | AP04 | Appointment of Quayseco Limited as a secretary on 30 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Gregory Keith Wood as a director on 23 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
31 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Oct 2014 | MR01 | Registration of charge SC1816670005, created on 24 September 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Trevor Smallwood as a director on 6 June 2014 | |
22 Jul 2014 | AP01 | Appointment of Robert John Smith as a director on 6 June 2014 | |
22 Jul 2014 | AP01 | Appointment of James Gerard Irvine as a director on 6 June 2014 | |
10 Jul 2014 | AP01 | Appointment of Mr Daniel Vincent Aldridge as a director on 6 June 2014 | |
10 Jul 2014 | AP03 | Appointment of Robert John Smith as a secretary on 6 June 2014 | |
10 Jul 2014 | TM02 | Termination of appointment of Christopher James Cope as a secretary on 6 June 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 35-41 Assembly Street Leith Edinburgh EH6 7RG to 4Th Floor 115 George Street Edinburgh EH2 4JN on 10 July 2014 | |
10 Jul 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 January 2015 | |
12 Jun 2014 | MR01 | Registration of charge 1816670004 | |
06 Jun 2014 | MR04 | Satisfaction of charge 1 in full |