Advanced company searchLink opens in new window

AC&H 41 LIMITED

Company number SC211604

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 Sep 2004 288a New secretary appointed
30 Sep 2004 287 Registered office changed on 30/09/04 from: 37 queen street edinburgh midlothian EH2 1JX
30 Sep 2004 288b Secretary resigned
15 Sep 2004 AA Accounts for a dormant company made up to 31 October 2003
08 Oct 2003 363s Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
07 Aug 2003 AA Accounts for a dormant company made up to 31 October 2002
04 Nov 2002 CERTNM Company name changed muirdawn LIMITED\certificate issued on 04/11/02
02 Nov 2002 363s Return made up to 03/10/02; full list of members
24 Oct 2002 288a New secretary appointed
24 Oct 2002 288b Director resigned
24 Oct 2002 288b Secretary resigned
24 Oct 2002 287 Registered office changed on 24/10/02 from: 17 belford avenue edinburgh EH4 3EH
20 Sep 2002 AA Accounts for a dormant company made up to 31 October 2001
31 Jul 2002 288a New director appointed
31 Jul 2002 288a New director appointed
02 Jan 2002 363s Return made up to 03/10/01; full list of members
26 Feb 2001 288b Director resigned
07 Nov 2000 288a New secretary appointed
07 Nov 2000 288a New director appointed
07 Nov 2000 288a New director appointed
30 Oct 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
30 Oct 2000 287 Registered office changed on 30/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
30 Oct 2000 288b Secretary resigned
30 Oct 2000 288b Director resigned
03 Oct 2000 NEWINC Incorporation