- Company Overview for SOUTHPLACE (SCOTLAND) LIMITED (SC216452)
- Filing history for SOUTHPLACE (SCOTLAND) LIMITED (SC216452)
- People for SOUTHPLACE (SCOTLAND) LIMITED (SC216452)
- Charges for SOUTHPLACE (SCOTLAND) LIMITED (SC216452)
- More for SOUTHPLACE (SCOTLAND) LIMITED (SC216452)
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) |
---|---|---|---|
19 Nov 2001 | 288a | New director appointed | |
19 Nov 2001 | 288b | Director resigned | |
03 Aug 2001 | 225 | Accounting reference date shortened from 31/03/02 to 31/12/01 | |
22 Jun 2001 | 88(2)R | Ad 18/05/01--------- £ si 99@1=99 £ ic 1/100 | |
18 Jun 2001 | 288a | New director appointed | |
11 Jun 2001 | MA | Memorandum and Articles of Association | |
11 Jun 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
11 Jun 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
11 Jun 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
11 Jun 2001 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2001 | 288b | Director resigned | |
11 Jun 2001 | 288a | New secretary appointed | |
11 Jun 2001 | 288a | New director appointed | |
11 Jun 2001 | 288a | New director appointed | |
11 Jun 2001 | 288a | New director appointed | |
31 May 2001 | 410(Scot) | Partic of mort/charge * | |
25 May 2001 | 410(Scot) | Partic of mort/charge * | |
17 May 2001 | 288b | Secretary resigned | |
17 May 2001 | 288b | Director resigned | |
14 May 2001 | CERTNM | Company name changed shandon residential LIMITED\certificate issued on 14/05/01 | |
28 Mar 2001 | 287 | Registered office changed on 28/03/01 from: 11 walker street edinburgh midlothian EH3 7NE | |
27 Mar 2001 | CERTNM | Company name changed dmws 477 LIMITED\certificate issued on 27/03/01 | |
06 Mar 2001 | NEWINC | Incorporation |