Advanced company searchLink opens in new window

SPRAYDOWN LIMITED

Company number SC304071

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)
30 Apr 2008 123 Nc inc already adjusted 15/04/08
22 Apr 2008 88(2) Ad 15/04/08\gbp si 588@0.5=294\gbp ic 1176/1470\
22 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
22 Apr 2008 288a Director appointed andrew james macfie
14 Apr 2008 88(2) Ad 17/03/08\gbp si 352@0.5=176\gbp ic 1000/1176\
14 Apr 2008 122 S-div
14 Apr 2008 123 Nc inc already adjusted 17/03/08
14 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 17/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Nov 2007 288c Director's particulars changed
14 Sep 2007 287 Registered office changed on 14/09/07 from: 4 melville crescent edinburgh EH3 7JA
25 Jul 2007 CERTNM Company name changed spraydown (scotland) LIMITED\certificate issued on 25/07/07
10 Jul 2007 363a Return made up to 15/06/07; full list of members
13 Dec 2006 287 Registered office changed on 13/12/06 from: 191 west george street glasgow lanarkshire G2 2LD
07 Dec 2006 88(2)R Ad 23/11/06-25/11/06 £ si 999@1=999 £ ic 1/1000
07 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2006 225 Accounting reference date shortened from 30/06/07 to 31/03/07
07 Dec 2006 287 Registered office changed on 07/12/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
07 Dec 2006 288b Secretary resigned
07 Dec 2006 288b Director resigned
07 Dec 2006 288a New director appointed
07 Dec 2006 288a New director appointed
07 Dec 2006 288a New director appointed
07 Dec 2006 288a New director appointed
07 Dec 2006 288a New secretary appointed;new director appointed