- Company Overview for THE 1887 COMPANY LIMITED (SC199077)
- Filing history for THE 1887 COMPANY LIMITED (SC199077)
- People for THE 1887 COMPANY LIMITED (SC199077)
- Charges for THE 1887 COMPANY LIMITED (SC199077)
- More for THE 1887 COMPANY LIMITED (SC199077)
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) |
---|---|---|---|
10 Jun 2013 | 466(Scot) | Alterations to a floating charge | |
10 Jun 2013 | MR01 | Registration of charge 1990770007 | |
04 Jun 2013 | MR04 | Satisfaction of charge 5 in full | |
30 May 2013 | AP01 | Appointment of Mr. Grant Glenn Gordon as a director | |
08 May 2013 | TM01 | Termination of appointment of Dermid Strain as a director | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
12 Jun 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
01 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
31 May 2012 | TM01 | Termination of appointment of Francisco Ferran Larraz as a director | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
14 Nov 2011 | AP01 | Appointment of Mr. Dermid Martin Strain as a director | |
05 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Apr 2011 | AP01 | Appointment of Mr Michael Stephen Saunders as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Veronica Jackson as a director | |
09 Apr 2011 | 466(Scot) | Alterations to floating charge 5 | |
09 Apr 2011 | 466(Scot) | Alterations to floating charge 6 | |
09 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
23 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
02 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Dec 2010 | AD02 | Register inspection address has been changed | |
15 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
14 Jun 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
14 Jun 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
21 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders |