- Company Overview for MANAGED SPACE LIMITED (SC250257)
- Filing history for MANAGED SPACE LIMITED (SC250257)
- People for MANAGED SPACE LIMITED (SC250257)
- Charges for MANAGED SPACE LIMITED (SC250257)
- More for MANAGED SPACE LIMITED (SC250257)
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) |
---|---|---|---|
31 Mar 2017 | MR04 | Satisfaction of charge SC2502570003 in full | |
27 Mar 2017 | MR04 | Satisfaction of charge SC2502570002 in full | |
27 Mar 2017 | MR04 | Satisfaction of charge SC2502570004 in full | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC2502570006 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC2502570007 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC2502570005 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC2502570008 | |
26 Oct 2016 | 466(Scot) | Alterations to floating charge SC2502570002 | |
20 Oct 2016 | MR01 | Registration of charge SC2502570008, created on 13 October 2016 | |
18 Oct 2016 | MR01 | Registration of charge SC2502570007, created on 14 October 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 | |
30 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | AD01 | Registered office address changed from , 22 Charlotte Square, Edinburgh, EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
08 Apr 2016 | AA | Full accounts made up to 31 December 2014 | |
01 Feb 2016 | 466(Scot) | Alterations to floating charge SC2502570006 | |
01 Feb 2016 | 466(Scot) | Alterations to floating charge SC2502570005 | |
28 Jan 2016 | MR01 | Registration of charge SC2502570006, created on 22 January 2016 | |
03 Oct 2015 | AD01 | Registered office address changed from , 1 North Charlotte Street, Edinburgh, Midlothian, EH2 4HR to 32 Charlotte Square Edinburgh EH2 4ET on 3 October 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
19 Aug 2014 | 466(Scot) | Alterations to a floating charge | |
19 Aug 2014 | 466(Scot) | Alterations to a floating charge | |
15 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2014 | 466(Scot) | Alterations to a floating charge |