AT SHEETMETAL FABRICATIONS LIMITED
Company number SC305031
- Company Overview for AT SHEETMETAL FABRICATIONS LIMITED (SC305031)
- Filing history for AT SHEETMETAL FABRICATIONS LIMITED (SC305031)
- People for AT SHEETMETAL FABRICATIONS LIMITED (SC305031)
- More for AT SHEETMETAL FABRICATIONS LIMITED (SC305031)
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 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-06
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Apr 2013 | AP04 | Appointment of O'donnell & Co Ltd as a secretary | |
10 Apr 2013 | TM02 | Termination of appointment of Carmichael Stewart Corporate Services Lts as a secretary | |
10 Apr 2013 | AD01 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Lothian EH6 7BD Uk on 10 April 2013 | |
13 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Angus Edmond on 1 July 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Thomas David Calder on 1 July 2010 | |
13 Sep 2010 | CH04 | Secretary's details changed for Carmichael Stewart Corporate Services Lts on 5 July 2010 | |
05 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
20 Aug 2009 | 363a | Return made up to 05/07/09; full list of members | |
20 Aug 2009 | 353 | Location of register of members | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from unit 3 10 dryden road bilston glen ind est loanhead midlothian EH20 9LZ | |
20 Aug 2009 | 190 | Location of debenture register | |
20 Aug 2009 | 288a | Secretary appointed carmichael stewart corporate services lts | |
20 Aug 2009 | 288b | Appointment terminated secretary angus edmond | |
01 Jun 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
17 Nov 2008 | 363a | Return made up to 05/07/08; full list of members | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2007 |