- Company Overview for ASG2022 LIMITED (SC268054)
- Filing history for ASG2022 LIMITED (SC268054)
- People for ASG2022 LIMITED (SC268054)
- Charges for ASG2022 LIMITED (SC268054)
- More for ASG2022 LIMITED (SC268054)
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) |
---|---|---|---|
10 Sep 2015 | AP03 | Appointment of Mary Elizabeth Macrae as a secretary on 2 May 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 3 September 2015
Statement of capital on 2015-09-10
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 May 2015 | TM02 | Termination of appointment of Gregor William Barclay as a secretary on 2 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Gregor William Barclay as a director on 2 May 2015 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Jun 2012 | CH01 | Director's details changed for Robert Findlay Boyd on 8 December 2010 | |
15 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
15 Jun 2012 | CH01 | Director's details changed for Joseph Malcolm Leslie Duncan on 19 August 2011 | |
07 Mar 2012 | TM01 | Termination of appointment of Niall Ramsay as a director | |
16 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Robert Findlay Boyd on 1 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Joseph Malcolm Leslie Duncan on 28 May 2009 | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Feb 2010 | TM01 | Termination of appointment of David Rae as a director | |
20 Oct 2009 | AP01 | Appointment of Robert Findlay Boyd as a director | |
27 May 2009 | 363a | Return made up to 18/05/09; full list of members | |
28 Mar 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2009 | 288b | Appointment terminated director mark stewart |