- Company Overview for SWEENEY KINCAID LIMITED (SC196511)
- Filing history for SWEENEY KINCAID LIMITED (SC196511)
- People for SWEENEY KINCAID LIMITED (SC196511)
- Charges for SWEENEY KINCAID LIMITED (SC196511)
- More for SWEENEY KINCAID LIMITED (SC196511)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
31 May 2024 | AA01 | Current accounting period extended from 30 November 2024 to 31 December 2024 | |
31 May 2024 | AP04 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 14 May 2024 | |
22 Feb 2024 | MA | Memorandum and Articles of Association | |
22 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2024 | AP01 | Appointment of Mr Alan Dickie Hutcheon as a director on 13 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Ian Murray Sim as a director on 13 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Keith James Walker as a director on 13 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Norman George Thow as a director on 13 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Ms Anna Mitchell as a director on 13 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Jane Alexana Mitchell as a director on 13 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr David Alexander Skinner Green as a director on 13 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Stuart Stephen as a director on 13 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Michael Thomas Macaulay as a director on 13 February 2024 | |
06 Feb 2024 | MR01 | Registration of charge SC1965110006, created on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Alexander Iain Fraser as a director on 30 January 2024 | |
31 Jan 2024 | PSC07 | Cessation of Robert Russell Kincaid as a person with significant control on 30 January 2024 | |
31 Jan 2024 | PSC02 | Notification of Anm Group Limited as a person with significant control on 30 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from 250 Carnegie Road Hillington Park Glasgow G52 4JZ to Thainstone Agricultural Centre Thainstone Inverurie AB51 5XZ on 31 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Mr Grant Robert William Rogerson as a director on 30 January 2024 | |
31 Jan 2024 | TM02 | Termination of appointment of Vivian Kincaid as a secretary on 30 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Mr Mark Hay Gall as a director on 30 January 2024 | |
31 Jan 2024 | MR01 | Registration of charge SC1965110005, created on 31 January 2024 | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 Nov 2023 | RP04AR01 | Second filing of the annual return made up to 24 May 2014 |