Advanced company searchLink opens in new window

CANNIESBURN LIMITED

Company number SC247755

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)
13 Sep 2004 288b Director resigned
19 May 2004 363a Return made up to 14/04/04; full list of members
01 Mar 2004 410(Scot) Partic of mort/charge *
26 Feb 2004 410(Scot) Partic of mort/charge *
25 Feb 2004 410(Scot) Partic of mort/charge *
16 Feb 2004 466(Scot) Alterations to a floating charge
10 Feb 2004 410(Scot) Partic of mort/charge *
01 Feb 2004 288a New secretary appointed
31 Jan 2004 288b Secretary resigned
31 Jan 2004 288b Director resigned
31 Jan 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassify shares 23/01/04
31 Jan 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2004 288a New director appointed
31 Jan 2004 288a New director appointed
31 Jan 2004 288a New director appointed
31 Jan 2004 88(2)R Ad 23/01/04--------- £ si 999@1=999 £ ic 1/1000
23 Jan 2004 CERTNM Company name changed pacific shelf 1227 LIMITED\certificate issued on 23/01/04
22 Jan 2004 288a New director appointed
22 Jan 2004 288a New director appointed
22 Jan 2004 288a New director appointed
22 Jan 2004 287 Registered office changed on 22/01/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
22 Jan 2004 225 Accounting reference date shortened from 30/04/04 to 31/12/03
14 Apr 2003 NEWINC Incorporation