- Company Overview for PARC CRAIGMILLAR LIMITED (SC234777)
- Filing history for PARC CRAIGMILLAR LIMITED (SC234777)
- People for PARC CRAIGMILLAR LIMITED (SC234777)
- Charges for PARC CRAIGMILLAR LIMITED (SC234777)
- More for PARC CRAIGMILLAR LIMITED (SC234777)
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) |
---|---|---|---|
20 Jun 2014 | AP01 | Appointment of Mr Hugh Alexander Rutherford as a director | |
20 Jun 2014 | AP01 | Appointment of Dr Deborah Clare Benson as a director | |
20 Jun 2014 | TM01 | Termination of appointment of Michael Bridgman as a director | |
04 Apr 2014 | AD01 | Registered office address changed from Dolphin House 4 Hunter Square Edinburgh Midlothian EH1 1QW on 4 April 2014 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Oct 2013 | TM01 | Termination of appointment of Steven Mcgavin as a director | |
01 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
18 Apr 2013 | TM01 | Termination of appointment of Tom Buchanan as a director | |
27 Dec 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 10 | |
18 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Sep 2012 | AP01 | Appointment of Mr Francis Wright Ross as a director | |
08 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
27 Jun 2012 | AP01 | Appointment of Mr Gordon John Munro as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Paul Edie as a director | |
25 May 2012 | TM01 | Termination of appointment of Susan Tannock as a director | |
05 Apr 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 9 | |
09 Feb 2012 | AUD | Auditor's resignation | |
28 Jan 2012 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
18 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
22 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
01 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Nov 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
11 Nov 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 7 | |
11 Nov 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
11 Nov 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 |