Advanced company searchLink opens in new window

ADS VISUAL LIMITED

Company number SC275210

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)
14 Dec 2005 287 Registered office changed on 14/12/05 from: 250 seaward street glasgow G41 1NG
16 Nov 2005 363s Return made up to 27/10/05; full list of members
01 Nov 2005 288c Secretary's particulars changed
05 Oct 2005 288a New director appointed
21 Jul 2005 288b Secretary resigned
21 Jul 2005 288a New secretary appointed
04 Apr 2005 225 Accounting reference date extended from 31/10/05 to 31/12/05
03 Apr 2005 288a New director appointed
07 Mar 2005 88(2)O Ad 21/12/04--------- £ si 85002@.1
17 Feb 2005 288a New director appointed
04 Feb 2005 288a New director appointed
21 Jan 2005 410(Scot) Partic of mort/charge *
17 Jan 2005 288a New secretary appointed
17 Jan 2005 287 Registered office changed on 17/01/05 from: 30-31 queen street edinburgh midlothian EH2 1JX
17 Jan 2005 288b Secretary resigned
23 Dec 2004 CERTNM Company name changed york place (no. 327) LIMITED\certificate issued on 23/12/04
23 Dec 2004 88(2)R Ad 21/12/04--------- £ si 85002@.1=8500 £ ic 1/8501
23 Dec 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2004 288b Director resigned
21 Dec 2004 288a New director appointed
16 Dec 2004 288a New director appointed
13 Dec 2004 122 £ nc 100000/15000 10/12/04
27 Oct 2004 NEWINC Incorporation