- Company Overview for CURRIE CABS LTD. (SC224301)
- Filing history for CURRIE CABS LTD. (SC224301)
- People for CURRIE CABS LTD. (SC224301)
- More for CURRIE CABS LTD. (SC224301)
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) |
---|---|---|---|
22 Mar 2013 | TM01 | Termination of appointment of Li Huang as a director | |
28 Jan 2013 | AP01 | Appointment of Richard Ramsay as a director | |
28 Jan 2013 | AP01 | Appointment of Andrew Douglas Watt as a director | |
28 Jan 2013 | AP01 | Appointment of Michael Andrew Watt as a director | |
28 Jan 2013 | AP01 | Appointment of Mark Richard Ramsay as a director | |
28 Jan 2013 | AD01 | Registered office address changed from 14 Spylaw Avenue Edinburgh Midlothian EH13 0LR on 28 January 2013 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Jun 2011 | TM02 | Termination of appointment of Sylvia Price as a secretary | |
16 Jun 2011 | TM01 | Termination of appointment of Ian Price as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Gareth Price as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Stephanie Horsburgh as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Sylvia Price as a director | |
08 Apr 2011 | AP01 | Appointment of Li Huang as a director | |
08 Apr 2011 | AP01 | Appointment of Douglas Watkins Mcleod Cromb as a director | |
08 Apr 2011 | AD01 | Registered office address changed from 32 Corslet Road Currie Midlothian EH14 5LY on 8 April 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
14 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 10 December 2010
|
|
28 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Stephanie Horsburgh on 18 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for Mrs Sylvia Price on 18 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Sylvia Price on 18 October 2009 |