- Company Overview for SILENT WOLF LIMITED (SC317992)
- Filing history for SILENT WOLF LIMITED (SC317992)
- People for SILENT WOLF LIMITED (SC317992)
- More for SILENT WOLF LIMITED (SC317992)
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) |
---|---|---|---|
31 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 1a Main Street Carnock Dunfermline Fife KY12 9JQ to 1/11 Western Harbour Breakwater Edinburgh EH6 6PA on 17 June 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
31 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AD01 | Registered office address changed from 21 Castle Street Edinburgh EH2 3DN on 20 May 2013 | |
20 May 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
30 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Apr 2010 | AD02 | Register inspection address has been changed from 1a Main Street Carnock Dunfermline Fife KY12 9JQ United Kingdom | |
29 Apr 2010 | CH01 | Director's details changed for John Macleod on 8 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Danielle Macleod on 8 March 2010 | |
29 Apr 2010 | AD02 | Register inspection address has been changed | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 08/03/09; full list of members | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Apr 2008 | 363a | Return made up to 08/03/08; full list of members | |
19 Mar 2008 | 288c | Director and secretary's change of particulars / danielle macleod / 27/07/2007 |