Advanced company searchLink opens in new window

SOLSTICE NURSERIES

Company number SC276139

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)
17 May 2010 CH01 Director's details changed for George Parkinson on 17 November 2009
17 May 2010 CH01 Director's details changed for Susan Lena Kirkwood on 17 November 2009
17 May 2010 CH01 Director's details changed for Rupert Edward Charles Lumsden on 17 November 2009
17 May 2010 CH01 Director's details changed for Victoria Margaret Mccann on 17 November 2009
14 May 2010 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
04 Feb 2010 AP04 Appointment of a secretary
06 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
06 Dec 2009 AR01 Annual return made up to 17 November 2009 no member list
21 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
19 Nov 2008 363a Annual return made up to 17/11/08
19 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2007 288a New secretary appointed
19 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
21 Nov 2007 363a Annual return made up to 17/11/07
31 May 2007 288a New director appointed
23 May 2007 288b Director resigned
10 May 2007 288b Secretary resigned
10 May 2007 288a New secretary appointed
15 Jan 2007 288a New director appointed
11 Jan 2007 363s Annual return made up to 17/11/06
15 Sep 2006 AA Total exemption full accounts made up to 31 March 2006
06 Feb 2006 287 Registered office changed on 06/02/06 from: huntly house 74 huntly street aberdeen AB10 1TD
13 Dec 2005 363s Annual return made up to 17/11/05
  • 363(288) ‐ Director's particulars changed;director resigned
31 Aug 2005 288a New director appointed
30 Aug 2005 288a New director appointed