- Company Overview for INDEGLAS LIMITED (SC212827)
- Filing history for INDEGLAS LIMITED (SC212827)
- People for INDEGLAS LIMITED (SC212827)
- Charges for INDEGLAS LIMITED (SC212827)
- More for INDEGLAS LIMITED (SC212827)
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) |
---|---|---|---|
27 Jun 2017 | AP01 | Appointment of Mr Derek Drinnan Johnston as a director on 23 June 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 Feb 2016 | CERTNM |
Company name changed deko scotland LIMITED\certificate issued on 19/02/16
|
|
05 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
07 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Mrs Jeanette Bruce Macintyre on 5 January 2011 | |
06 Jan 2011 | CH03 | Secretary's details changed for Mrs Jeanette Bruce Macintyre on 5 January 2011 | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 May 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 28 February 2010 | |
16 Apr 2010 | TM01 | Termination of appointment of Thomas Faughnan as a director | |
10 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Thomas Faughnan on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Mrs Jeanette Bruce Macintyre on 10 December 2009 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Feb 2009 | 363a | Return made up to 14/11/08; full list of members |