Advanced company searchLink opens in new window

SSE OWS GLASGOW LIMITED

Company number SC228283

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)
02 Nov 2010 TM01 Termination of appointment of Mark Harkin as a director
02 Nov 2010 TM01 Termination of appointment of Kenneth Lindsay as a director
01 Nov 2010 AP01 Appointment of Ian Macdonald Manson as a director
29 Oct 2010 MISC Auditors resignation
29 Oct 2010 AP03 Appointment of Lawrence John Vincent Donnelly as a secretary
27 Oct 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
27 Oct 2010 AD01 Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG United Kingdom on 27 October 2010
27 Oct 2010 AP01 Appointment of Dr Michelle Hynd as a director
27 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2010 CC04 Statement of company's objects
26 Oct 2010 CERTNM Company name changed stockland (shaftesbury) LIMITED\certificate issued on 26/10/10
  • CONNOT ‐
13 Oct 2010 AA Full accounts made up to 30 June 2010
24 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
16 Sep 2009 AA Full accounts made up to 30 June 2009
28 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Feb 2009 363a Return made up to 20/02/09; full list of members
18 Feb 2009 AA Full accounts made up to 30 June 2008
10 Feb 2009 225 Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary
14 Jul 2008 288a Secretary appointed derwyn williams
19 Jun 2008 CERTNM Company name changed halladale (shaftesbury) LIMITED\certificate issued on 23/06/08
17 Jun 2008 225 Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary