CAMBUSLANG RETAIL PORTFOLIO LIMITED
Company number SC271031
- Company Overview for CAMBUSLANG RETAIL PORTFOLIO LIMITED (SC271031)
- Filing history for CAMBUSLANG RETAIL PORTFOLIO LIMITED (SC271031)
- People for CAMBUSLANG RETAIL PORTFOLIO LIMITED (SC271031)
- Charges for CAMBUSLANG RETAIL PORTFOLIO LIMITED (SC271031)
- More for CAMBUSLANG RETAIL PORTFOLIO LIMITED (SC271031)
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) |
---|---|---|---|
15 Sep 2017 | PSC05 | Change of details for Awg Property Limited as a person with significant control on 8 September 2017 | |
15 Sep 2017 | PSC07 | Cessation of W.G. Mitchell (Derry) Limited (in Administration) as a person with significant control on 8 September 2017 | |
19 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
18 Aug 2017 | AP01 | Appointment of Mr Mario John Holligan as a director on 30 June 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 | |
21 Oct 2016 | AA | Full accounts made up to 31 May 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
05 Oct 2015 | AA | Full accounts made up to 31 May 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
09 Jun 2015 | TM02 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 | |
09 Jun 2015 | AP03 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 | |
12 Feb 2015 | AA | Full accounts made up to 31 May 2014 | |
26 Nov 2014 | MR04 | Satisfaction of charge 5 in full | |
26 Nov 2014 | MR04 | Satisfaction of charge 4 in full | |
21 Nov 2014 | 466(Scot) | Alterations to a floating charge | |
19 Nov 2014 | MR01 | Registration of charge SC2710310009, created on 17 November 2014 | |
17 Nov 2014 | MR01 | Registration of charge SC2710310007, created on 14 November 2014 | |
17 Nov 2014 | MR01 | Registration of charge SC2710310008, created on 14 November 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of John Alexander Dunn as a director on 31 August 2014 | |
02 Sep 2014 | AP01 | Appointment of Roderick Mark Prime as a director on 31 August 2014 | |
26 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
|
|
09 Oct 2013 | AA | Full accounts made up to 31 May 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
09 Oct 2012 | AA | Full accounts made up to 31 May 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders |