- Company Overview for ADAPA UK EDINBURGH LIMITED (SC241535)
- Filing history for ADAPA UK EDINBURGH LIMITED (SC241535)
- People for ADAPA UK EDINBURGH LIMITED (SC241535)
- Charges for ADAPA UK EDINBURGH LIMITED (SC241535)
- More for ADAPA UK EDINBURGH LIMITED (SC241535)
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) |
---|---|---|---|
18 Dec 2014 | 466(Scot) | Alterations to a floating charge | |
05 Nov 2014 | MR01 | Registration of charge SC2415350004, created on 3 November 2014 | |
01 May 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
07 Apr 2014 | TM01 | Termination of appointment of Roderick Entwistle as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
29 Nov 2013 | AP01 | Appointment of Mr Roderick Victor Entwistle as a director | |
25 Jul 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
22 May 2013 | CERTNM |
Company name changed cellac uk LTD\certificate issued on 22/05/13
|
|
22 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
18 Jun 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
12 Jun 2012 | AD01 | Registered office address changed from C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY United Kingdom on 12 June 2012 | |
23 May 2012 | AD01 | Registered office address changed from Ashley House, Edinburgh Road Cockburnspath Edinburgh Berwickshire TD13 5XA on 23 May 2012 | |
22 May 2012 | TM01 | Termination of appointment of Roderick Entwistle as a director | |
06 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
16 Jun 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Franck Caresmel on 23 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Roderick Victor Entwistle on 23 December 2009 | |
02 Sep 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
05 May 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
23 Dec 2008 | 363a | Return made up to 23/12/08; full list of members | |
22 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 |