- Company Overview for SC222296 LIMITED (SC222296)
- Filing history for SC222296 LIMITED (SC222296)
- People for SC222296 LIMITED (SC222296)
- Charges for SC222296 LIMITED (SC222296)
- Insolvency for SC222296 LIMITED (SC222296)
- More for SC222296 LIMITED (SC222296)
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) |
---|---|---|---|
03 Jun 2011 | 466(Scot) | Alterations to floating charge 6 | |
03 Jun 2011 | 466(Scot) | Alterations to floating charge 7 | |
03 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
03 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
16 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
16 Aug 2010 | CH02 | Director's details changed for Esplanade Director Limited on 8 August 2010 | |
16 Aug 2010 | CH04 | Secretary's details changed for Esplanade Secretarial Services Limited on 8 August 2010 | |
03 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from , 4a Melville Street, Edinburgh, EH3 7NS on 15 March 2010 | |
09 Oct 2009 | CH01 | Director's details changed for James Francis Russell on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for James Francis Russell on 12 June 2009 | |
18 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
05 Aug 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
03 Apr 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
21 Feb 2009 | CERTNM | Company name changed sdg scotia LIMITED\certificate issued on 24/02/09 | |
22 Dec 2008 | AA | Accounts for a dormant company made up to 29 February 2008 | |
02 Oct 2008 | 288a | Director appointed james francis russell | |
29 Aug 2008 | 363a | Return made up to 08/08/08; full list of members | |
29 Aug 2008 | 353 | Location of register of members | |
17 Mar 2008 | 287 | Registered office changed on 17/03/2008 from, 93 george street, edinburgh, EH2 3ES | |
07 Jan 2008 | AA | Group of companies' accounts made up to 28 February 2007 | |
04 Oct 2007 | 363a | Return made up to 08/08/07; full list of members | |
31 Jul 2007 | 288b | Secretary resigned | |
31 Jul 2007 | 288b | Director resigned | |
31 Jul 2007 | 288a | New director appointed |