MERCHANT LETTINGS (AYRSHIRE) LIMITED
Company number SC275215
- Company Overview for MERCHANT LETTINGS (AYRSHIRE) LIMITED (SC275215)
- Filing history for MERCHANT LETTINGS (AYRSHIRE) LIMITED (SC275215)
- People for MERCHANT LETTINGS (AYRSHIRE) LIMITED (SC275215)
- More for MERCHANT LETTINGS (AYRSHIRE) LIMITED (SC275215)
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) |
---|---|---|---|
05 Apr 2017 | AP01 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
25 Oct 2016 | CH01 | Director's details changed for Mr John Peter Hards on 26 March 2015 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | CH01 | Director's details changed for Mr John Peter Hards on 12 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Julian Matthew Irby on 12 April 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Oct 2015 | AAMD | Amended total exemption full accounts made up to 31 December 2012 | |
24 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Aug 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 July 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jul 2013 | AA01 | Previous accounting period shortened from 15 October 2013 to 31 December 2012 | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 15 October 2012 | |
28 May 2013 | AD01 | Registered office address changed from 111 West George Street Glasgow Scotland G2 1QR Scotland on 28 May 2013 | |
15 Apr 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 15 October 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from 26 Springfield Court Glasgow G1 3DQ United Kingdom on 26 November 2012 | |
26 Nov 2012 | TM01 | Termination of appointment of Carol Dickie as a director | |
26 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
26 Nov 2012 | AP01 | Appointment of Mr John Peter Hards as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Kenneth Harkness as a director | |
26 Nov 2012 | AP01 | Appointment of Mr Julian Matthew Irby as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Roberto Rigano as a director |