- Company Overview for SAFEHINGE PRIMERA LIMITED (SC304496)
- Filing history for SAFEHINGE PRIMERA LIMITED (SC304496)
- People for SAFEHINGE PRIMERA LIMITED (SC304496)
- Charges for SAFEHINGE PRIMERA LIMITED (SC304496)
- More for SAFEHINGE PRIMERA LIMITED (SC304496)
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) |
---|---|---|---|
06 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Philip Paul Ross on 1 July 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Philip Paul Ross on 1 July 2009 | |
27 Aug 2009 | 363a | Return made up to 26/06/09; full list of members | |
27 Aug 2009 | 288a | Director appointed mr robert williamson | |
27 Aug 2009 | 288a | Director appointed mr john mcdougall | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from hillington park innovation centre 1 ainslie road hillington industrial estate glasgow G52 4RU united kingdom | |
18 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
24 Oct 2008 | 288b | Appointment terminated director robert williamson | |
24 Oct 2008 | 288b | Appointment terminated director john mcdougall | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Sep 2008 | 88(2) | Ad 10/09/08\gbp si 9998@1=9998\gbp ic 2/10000\ | |
12 Sep 2008 | 288a | Director appointed mr john mcdougall | |
08 Sep 2008 | 123 | Gbp nc 1000/50000\01/09/08 | |
01 Sep 2008 | 288b | Appointment terminated director richard boland | |
25 Jul 2008 | 363a | Return made up to 26/06/08; full list of members | |
25 Jul 2008 | 288a | Director appointed mr robert williamson | |
25 Jul 2008 | 288a | Director appointed mr richard paul boland | |
18 Apr 2008 | 288c | Director's change of particulars / martin izod / 22/06/2007 | |
17 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
27 Mar 2008 | 288a | Secretary appointed philip paul ross | |
27 Mar 2008 | 288b | Appointment terminated secretary christopher ross | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from suite 2.22, hillington park innovation centre 1 ainslie road, hillington glasgow renfrewshire G52 4RU | |
28 Feb 2008 | 288c | Director's change of particulars / philip ross / 01/11/2007 | |
12 Jul 2007 | 363a | Return made up to 26/06/07; full list of members |