- Company Overview for ARRAN ENGINEERING SERVICES LIMITED (SC323048)
- Filing history for ARRAN ENGINEERING SERVICES LIMITED (SC323048)
- People for ARRAN ENGINEERING SERVICES LIMITED (SC323048)
- More for ARRAN ENGINEERING SERVICES LIMITED (SC323048)
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) |
---|---|---|---|
19 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
31 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
02 May 2013 | AD01 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 2 May 2013 | |
19 Sep 2012 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 19 September 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 September 2011 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Edward Stewart Coyle on 8 May 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
05 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
10 Jun 2008 | 363a | Return made up to 08/05/08; full list of members | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL | |
13 Dec 2007 | 288b | Secretary resigned | |
13 Dec 2007 | 288a | New secretary appointed | |
12 Dec 2007 | CERTNM | Company name changed freelance euro services (mmdccxc iv) LIMITED\certificate issued on 12/12/07 | |
13 Nov 2007 | 288b | Director resigned | |
13 Nov 2007 | 288a | New director appointed |