- Company Overview for SC292441 LIMITED (SC292441)
- Filing history for SC292441 LIMITED (SC292441)
- People for SC292441 LIMITED (SC292441)
- Charges for SC292441 LIMITED (SC292441)
- Insolvency for SC292441 LIMITED (SC292441)
- More for SC292441 LIMITED (SC292441)
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) |
---|---|---|---|
03 Feb 2009 | 363a | Return made up to 31/10/08; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
20 May 2008 | 363a | Return made up to 31/10/07; full list of members | |
02 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
20 Mar 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Mar 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Feb 2008 | 288c | Director's particulars changed | |
03 Jan 2008 | 410(Scot) | Partic of mort/charge * | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
15 Nov 2006 | 363s | Return made up to 31/10/06; full list of members | |
02 Feb 2006 | 410(Scot) | Partic of mort/charge * | |
21 Dec 2005 | 88(2)R | Ad 19/12/05--------- £ si 45@1=45 £ ic 55/100 | |
21 Dec 2005 | 88(2)R | Ad 18/12/05--------- £ si 53@1=53 £ ic 2/55 | |
21 Dec 2005 | 288b | Director resigned | |
21 Dec 2005 | 288b | Secretary resigned | |
20 Dec 2005 | 123 | Nc inc already adjusted 08/12/05 | |
20 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2005 | 410(Scot) | Partic of mort/charge * | |
01 Dec 2005 | 288a | New secretary appointed | |
01 Dec 2005 | 288a | New director appointed | |
17 Nov 2005 | 288a | New director appointed | |
17 Nov 2005 | 287 | Registered office changed on 17/11/05 from: sekadec, 15 colly linn road, bearsden, glasgow, G61 4PN | |
31 Oct 2005 | NEWINC | Incorporation |