Advanced company searchLink opens in new window

SUB CLUB (SCOTLAND) LIMITED

Company number SC235861

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)
17 Oct 2007 363a Return made up to 23/08/07; full list of members
11 Oct 2007 410(Scot) Partic of mort/charge *
10 Sep 2007 288c Director's particulars changed
03 May 2007 AA Total exemption small company accounts made up to 30 June 2006
30 Apr 2007 287 Registered office changed on 30/04/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY
15 Jan 2007 363a Return made up to 23/08/06; full list of members
09 Feb 2006 AA Total exemption small company accounts made up to 30 June 2005
25 Oct 2005 363a Return made up to 23/08/05; full list of members
17 Mar 2005 419a(Scot) Dec mort/charge *
17 Mar 2005 419a(Scot) Dec mort/charge *
27 Jan 2005 AA Total exemption small company accounts made up to 30 June 2004
09 Dec 2004 363s Return made up to 23/08/04; full list of members
02 Dec 2004 288a New director appointed
02 Dec 2004 288a New secretary appointed;new director appointed
02 Dec 2004 288b Secretary resigned
02 Dec 2004 88(2)R Ad 22/11/02--------- £ si 198@1
05 Oct 2004 287 Registered office changed on 05/10/04 from: savoy tower 77 renfrew street glasgow G2 3BY
24 Dec 2003 AA Total exemption small company accounts made up to 30 June 2003
06 Sep 2003 363s Return made up to 23/08/03; full list of members
06 Sep 2003 363(288) Director's particulars changed
07 Jul 2003 225 Accounting reference date shortened from 31/08/03 to 30/06/03
07 Jul 2003 287 Registered office changed on 07/07/03 from: media house, dunswood road wardpark, cumbernauld glasgow G67 3LE
11 Feb 2003 287 Registered office changed on 11/02/03 from: 7 lynedoch street glasgow G3 6EF
30 Jan 2003 410(Scot) Partic of mort/charge *
28 Jan 2003 410(Scot) Partic of mort/charge *