- Company Overview for STARFISH CONSULTANCY UK LIMITED (SC322727)
- Filing history for STARFISH CONSULTANCY UK LIMITED (SC322727)
- People for STARFISH CONSULTANCY UK LIMITED (SC322727)
- More for STARFISH CONSULTANCY UK LIMITED (SC322727)
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) |
---|---|---|---|
03 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Louise Margaret Kermack on 2 May 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Louise Margaret Kermack on 2 May 2010 | |
05 May 2010 | AD01 | Registered office address changed from 46-48 Nithsdale Road Glasgow G41 2AN on 5 May 2010 | |
05 May 2010 | CH03 | Secretary's details changed for Louise Margaret Kermack on 2 May 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 2 May 2009 with full list of shareholders | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from c/o mark toma & co burnfield house 4A burnfield avenue glasgow G46 7TL | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from c/o paterson & co, 223 ayr road newton mearns glasgow G77 6AH | |
13 Aug 2008 | 363s | Return made up to 02/05/08; full list of members | |
15 Jul 2008 | 288b | Appointment terminated director philip kermack | |
08 Jul 2008 | 288b | Appointment terminated secretary karina gillespie | |
07 Jul 2008 | 288a | Director and secretary appointed louise margaret kermack | |
11 May 2007 | 288b | Director resigned | |
11 May 2007 | 288b | Secretary resigned | |
09 May 2007 | 288a | New director appointed | |
09 May 2007 | 288a | New secretary appointed | |
02 May 2007 | NEWINC | Incorporation |