NEW SILVERMILLS CAR PARK CO. LIMITED
Company number SC202130
- Company Overview for NEW SILVERMILLS CAR PARK CO. LIMITED (SC202130)
- Filing history for NEW SILVERMILLS CAR PARK CO. LIMITED (SC202130)
- People for NEW SILVERMILLS CAR PARK CO. LIMITED (SC202130)
- Charges for NEW SILVERMILLS CAR PARK CO. LIMITED (SC202130)
- More for NEW SILVERMILLS CAR PARK CO. LIMITED (SC202130)
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) |
---|---|---|---|
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Mar 2017 | TM01 | Termination of appointment of Frank Perry as a director on 8 February 2017 | |
14 Dec 2016 | TM01 | Termination of appointment of Simon Edward Graham Guest as a director on 20 January 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Dec 2016 | TM01 | Termination of appointment of Simon Edward Graham Guest as a director on 20 January 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr George Miller Bolton as a director on 20 January 2016 | |
14 Dec 2016 | AP01 | Appointment of Miss Sally Shepherd as a director on 20 January 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Jan 2014 | AP01 | Appointment of Mr Frank Perry as a director | |
04 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Dec 2012 | SH06 |
Cancellation of shares. Statement of capital on 28 December 2012
|
|
17 Dec 2012 | SH03 | Purchase of own shares. | |
14 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Dec 2011 | CH04 | Secretary's details changed for Messrs Aitken Nairn on 30 November 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Andrew Thomas Fotheringham Gibb on 30 November 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders |