Advanced company searchLink opens in new window

SOUTHPLACE (SCOTLAND) LIMITED

Company number SC216452

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)
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
  • RES13 ‐ Reclassfy shares 18/05/01
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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