DAVID B CARLISLE (PENSION TRUSTEES) LIMITED
Company number SC214350
- Company Overview for DAVID B CARLISLE (PENSION TRUSTEES) LIMITED (SC214350)
- Filing history for DAVID B CARLISLE (PENSION TRUSTEES) LIMITED (SC214350)
- People for DAVID B CARLISLE (PENSION TRUSTEES) LIMITED (SC214350)
- Charges for DAVID B CARLISLE (PENSION TRUSTEES) LIMITED (SC214350)
- More for DAVID B CARLISLE (PENSION TRUSTEES) LIMITED (SC214350)
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) |
---|---|---|---|
05 Jan 2015 | TM01 | Termination of appointment of David Burns Carlisle as a director on 31 December 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Jan 2014 | AD01 | Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX on 14 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | AD01 | Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX Scotland on 13 January 2014 | |
13 Jan 2014 | AD01 | Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom on 13 January 2014 | |
02 Dec 2013 | CH01 | Director's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 | |
02 Dec 2013 | CH03 | Secretary's details changed for Ms Sandra Margaret Anne Terras on 5 September 2013 | |
02 Dec 2013 | CH03 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Feb 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Feb 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 31 October 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 | |
18 Feb 2010 | CH03 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 October 2009 | |
18 Feb 2010 | CH01 | Director's details changed for David Burns Carlisle on 1 October 2009 | |
09 Mar 2009 | 288a | Secretary appointed ms sandra margaret anne mcguinness | |
09 Mar 2009 | 288a | Director appointed ms sandra margaret anne mcguinness |