SCOTTISH THIRTY-SEVEN GROUP LIMITED
Company number SC207319
- Company Overview for SCOTTISH THIRTY-SEVEN GROUP LIMITED (SC207319)
- Filing history for SCOTTISH THIRTY-SEVEN GROUP LIMITED (SC207319)
- People for SCOTTISH THIRTY-SEVEN GROUP LIMITED (SC207319)
- More for SCOTTISH THIRTY-SEVEN GROUP LIMITED (SC207319)
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) |
---|---|---|---|
06 Jun 2016 | CH01 | Director's details changed for David Smail on 1 December 2015 | |
05 Jun 2016 | AD04 | Register(s) moved to registered office address 114/2 Rose Street South Lane New Town Edinburgh EH2 3JG | |
05 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
|
|
05 Jun 2016 | CH01 | Director's details changed for David Smail on 1 December 2015 | |
28 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
06 Dec 2015 | CH01 | Director's details changed for Mr Nicholas Chadha on 28 November 2015 | |
06 Dec 2015 | CH03 | Secretary's details changed for Mr Nicholas Chadha on 28 November 2015 | |
06 Dec 2015 | AD03 | Register(s) moved to registered inspection location C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL | |
06 Dec 2015 | AD02 | Register inspection address has been changed from C/O Nicholas Chadha 13/5 Bruntsfield Avenue Edinburgh EH10 4EL United Kingdom to C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL | |
15 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
23 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
15 Jun 2014 | AD04 | Register(s) moved to registered office address | |
03 Apr 2014 | CH01 | Director's details changed for Mr Andrew Charles Blakeley on 10 March 2014 | |
01 Apr 2014 | AP01 | Appointment of Mr Andrew Charles Blakeley as a director | |
31 Mar 2014 | AP03 | Appointment of Mr Nicholas Chadha as a secretary | |
31 Mar 2014 | TM01 | Termination of appointment of Grant Fleming as a director | |
09 Mar 2014 | TM02 | Termination of appointment of Grant Fleming as a secretary | |
09 Mar 2014 | TM02 | Termination of appointment of Grant Fleming as a secretary | |
16 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
16 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
15 Jun 2012 | CH01 | Director's details changed for Mr Nicholas Chadha on 23 January 2012 | |
01 Apr 2012 | AD03 | Register(s) moved to registered inspection location |