Advanced company searchLink opens in new window

EXECSPACE LIMITED

Company number SC332838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 475,001.736
02 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2015 MR01 Registration of charge SC3328380005, created on 21 April 2015
07 Apr 2015 466(Scot) Alterations to a floating charge
02 Apr 2015 466(Scot) Alterations to a floating charge
02 Apr 2015 466(Scot) Alterations to floating charge 1
27 Mar 2015 MR01 Registration of charge SC3328380004, created on 13 March 2015
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 400,001.736
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Facility agreement approved and director authorised to approve amendments to any of the documents and director authorised to execute documents and article 3 pre-emption provisions shall not apply 13/03/2013
23 Mar 2015 AP01 Appointment of David Angus Robb as a director on 13 March 2015
23 Mar 2015 TM01 Termination of appointment of Keith James Wilson as a director on 13 March 2015
05 Mar 2015 MR04 Satisfaction of charge 2 in full
09 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1.736
12 Nov 2014 MR01 Registration of charge SC3328380003, created on 31 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agreement: bradenham partners LLP (bpllp), grant warrant in favour of bpllp 25/03/2014
04 Mar 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Nov 2013 AP01 Appointment of Mr Paul John Mason as a director
20 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1.736
28 May 2013 AP01 Appointment of Keith Wilson as a director
16 May 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1.736
16 May 2013 SH02 Sub-division of shares on 9 May 2013
16 May 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1.736
16 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities