- Company Overview for SEAFORTH THISTLE STREET LIMITED (SC271131)
- Filing history for SEAFORTH THISTLE STREET LIMITED (SC271131)
- People for SEAFORTH THISTLE STREET LIMITED (SC271131)
- Charges for SEAFORTH THISTLE STREET LIMITED (SC271131)
- More for SEAFORTH THISTLE STREET LIMITED (SC271131)
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) |
---|---|---|---|
16 Sep 2005 | 88(2)R | Ad 18/10/04-18/10/04 £ si 98@1=98 | |
16 Sep 2005 | 363a | Return made up to 26/07/05; full list of members | |
16 Sep 2005 | 190 | Location of debenture register | |
16 Sep 2005 | 353 | Location of register of members | |
16 Sep 2005 | 287 | Registered office changed on 16/09/05 from: 11-15 thistle street edinburgh EH2 1RA | |
06 Jan 2005 | 287 | Registered office changed on 06/01/05 from: 115 hanover street edinburgh midlothian EH2 1DJ | |
19 Nov 2004 | 410(Scot) | Partic of mort/charge * | |
29 Oct 2004 | 410(Scot) | Partic of mort/charge * | |
21 Oct 2004 | 288a | New director appointed | |
21 Oct 2004 | 288a | New secretary appointed;new director appointed | |
21 Oct 2004 | 88(2)R | Ad 18/10/04--------- £ si 1@1=1 £ ic 1/2 | |
21 Oct 2004 | 287 | Registered office changed on 21/10/04 from: 16 charlotte square edinburgh midlothian EH2 4DF | |
21 Oct 2004 | 225 | Accounting reference date shortened from 31/07/05 to 31/03/05 | |
21 Oct 2004 | 288b | Secretary resigned | |
21 Oct 2004 | 288b | Director resigned | |
19 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2004 | CERTNM | Company name changed dmws 685 LIMITED\certificate issued on 18/10/04 | |
13 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2004 | NEWINC | Incorporation |