- Company Overview for BELMONT GRAMPIAN LIMITED (SC200351)
- Filing history for BELMONT GRAMPIAN LIMITED (SC200351)
- People for BELMONT GRAMPIAN LIMITED (SC200351)
- Charges for BELMONT GRAMPIAN LIMITED (SC200351)
- More for BELMONT GRAMPIAN LIMITED (SC200351)
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) |
---|---|---|---|
16 Aug 2000 | 288b | Director resigned | |
16 Aug 2000 | 288b | Director resigned | |
02 Aug 2000 | CERTNM | Company name changed lawrence motor group LIMITED\certificate issued on 02/08/00 | |
14 Jul 2000 | 225 | Accounting reference date shortened from 30/09/00 to 31/12/99 | |
17 Feb 2000 | 288b | Secretary resigned | |
11 Feb 2000 | 287 | Registered office changed on 11/02/00 from: 302 saint vincent street glasgow lanarkshire G2 5RZ | |
08 Feb 2000 | 88(3) | Particulars of contract relating to shares | |
08 Feb 2000 | 88(2)R | Ad 17/01/00--------- £ si 400000@1=400000 £ ic 1856507/2256507 | |
03 Feb 2000 | 410(Scot) | Partic of mort/charge * | |
03 Feb 2000 | 410(Scot) | Partic of mort/charge * | |
03 Feb 2000 | 410(Scot) | Partic of mort/charge * | |
03 Feb 2000 | 466(Scot) | Alterations to a floating charge | |
02 Feb 2000 | 410(Scot) | Partic of mort/charge * | |
02 Feb 2000 | 410(Scot) | Partic of mort/charge * | |
27 Jan 2000 | 466(Scot) | Alterations to a floating charge | |
27 Jan 2000 | 466(Scot) | Alterations to a floating charge | |
25 Jan 2000 | 410(Scot) | Partic of mort/charge * | |
25 Jan 2000 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2000 | 410(Scot) | Partic of mort/charge * | |
24 Jan 2000 | 410(Scot) | Partic of mort/charge * | |
21 Jan 2000 | 410(Scot) | Partic of mort/charge * | |
21 Jan 2000 | 410(Scot) | Partic of mort/charge * | |
21 Jan 2000 | 410(Scot) | Partic of mort/charge * | |
21 Jan 2000 | 410(Scot) | Partic of mort/charge * | |
21 Jan 2000 | 410(Scot) | Partic of mort/charge * |