- Company Overview for SSE OWS GLASGOW LIMITED (SC228283)
- Filing history for SSE OWS GLASGOW LIMITED (SC228283)
- People for SSE OWS GLASGOW LIMITED (SC228283)
- Charges for SSE OWS GLASGOW LIMITED (SC228283)
- More for SSE OWS GLASGOW LIMITED (SC228283)
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
|
|
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
|
|
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 |