Advanced company searchLink opens in new window

SE MATERIALS CONSULTANCY LIMITED

Company number SC301903

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)
04 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
06 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
24 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Stephen Edgar on 5 May 2010
04 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
18 Jun 2009 363a Return made up to 05/05/09; full list of members
20 Apr 2009 MEM/ARTS Memorandum and Articles of Association
31 Dec 2008 AA Total exemption small company accounts made up to 5 April 2008
20 Jun 2008 363a Return made up to 05/05/08; full list of members
07 May 2008 287 Registered office changed on 07/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
21 Apr 2008 288b Appointment terminated secretary grant smith law practice
14 Apr 2008 287 Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
08 Feb 2008 288b Secretary resigned
08 Feb 2008 288a New secretary appointed
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
06 Feb 2008 CERTNM Company name changed freelance euro services (mmlxxx) LIMITED\certificate issued on 06/02/08
30 Jan 2008 288b Secretary resigned
30 Jan 2008 288a New secretary appointed
21 Jun 2007 363a Return made up to 05/05/07; full list of members
24 Jan 2007 225 Accounting reference date shortened from 31/05/07 to 05/04/07
21 Jul 2006 288b Director resigned
21 Jul 2006 288a New director appointed
05 May 2006 NEWINC Incorporation