Advanced company searchLink opens in new window

SCH US BOND CO LIMITED

Company number SC198712

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)
30 Oct 2009 AA Full accounts made up to 30 April 2009
22 Oct 2009 CH01 Director's details changed for Nicola Salmond on 20 October 2009
09 Oct 2009 CH03 Secretary's details changed for Michael John Vaux on 7 October 2009
21 Jul 2009 363a 21/07/09 no member list
15 Jul 2009 288a Director appointed alistair bryan-jones
10 Jun 2009 288a Secretary appointed michael john vaux
09 Jun 2009 288b Appointment terminated secretary alan whitnall
21 Oct 2008 AA Full accounts made up to 30 April 2008
29 Jul 2008 363a Return made up to 21/07/08; full list of members
30 Apr 2008 288a Director appointed mrs katrina leese
30 Apr 2008 288b Appointment terminated director ross kinnear
13 Sep 2007 288a New director appointed
13 Sep 2007 288b Director resigned
31 Aug 2007 AA Full accounts made up to 30 April 2007
24 Jul 2007 363a Return made up to 21/07/07; full list of members
13 Mar 2007 288b Director resigned
13 Sep 2006 AA Full accounts made up to 30 April 2006
24 Jul 2006 363a Return made up to 21/07/06; full list of members
17 Aug 2005 288c Director's particulars changed
29 Jul 2005 363a Return made up to 21/07/05; full list of members
18 Jul 2005 AA Full accounts made up to 30 April 2005
15 Mar 2005 288c Director's particulars changed
01 Sep 2004 288a New director appointed
01 Sep 2004 288b Director resigned
26 Aug 2004 AA Full accounts made up to 30 April 2004