- Company Overview for SHOREDAWN LIMITED (SC217142)
- Filing history for SHOREDAWN LIMITED (SC217142)
- People for SHOREDAWN LIMITED (SC217142)
- Charges for SHOREDAWN LIMITED (SC217142)
- More for SHOREDAWN LIMITED (SC217142)
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) |
---|---|---|---|
26 Apr 2004 | 88(2)R | Ad 06/04/01-22/03/04 £ si 2021998@1 | |
09 Apr 2004 | 287 | Registered office changed on 09/04/04 from: 168 bath street glasgow G2 4TQ | |
07 Apr 2004 | 288a | New secretary appointed | |
07 Apr 2004 | 123 | Nc inc already adjusted 06/04/01 | |
07 Apr 2004 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2004 | 288b | Secretary resigned | |
06 Apr 2004 | 288b | Director resigned | |
23 Feb 2004 | 288a | New director appointed | |
23 Feb 2004 | 288b | Director resigned | |
22 Dec 2003 | AA | Accounts made up to 31 March 2002 | |
18 Dec 2003 | 287 | Registered office changed on 18/12/03 from: 168 bath street glasgow G2 4TQ | |
18 Dec 2003 | 287 | Registered office changed on 18/12/03 from: 135 wellington street glasgow G2 2XE | |
30 Apr 2003 | 363s | Return made up to 22/03/03; full list of members | |
10 Mar 2003 | 410(Scot) | Partic of mort/charge * | |
19 Apr 2002 | 363s | Return made up to 22/03/02; full list of members | |
06 Mar 2002 | 410(Scot) | Partic of mort/charge * | |
24 Apr 2001 | 288a | New director appointed | |
11 Apr 2001 | 288a | New secretary appointed;new director appointed | |
30 Mar 2001 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2001 | 123 | £ nc 100/100000 29/03/01 | |
30 Mar 2001 | 287 | Registered office changed on 30/03/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH | |
30 Mar 2001 | 288b | Secretary resigned | |
30 Mar 2001 | 288b | Director resigned | |
22 Mar 2001 | NEWINC | Incorporation |