Advanced company searchLink opens in new window

PARTIO LIMITED

Company number SC333115

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)
23 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
08 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 1
28 Jun 2010 AA Group of companies' accounts made up to 30 September 2009
09 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Graham Thomas Mcneil on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Ian Rigby on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Grant Lyon on 1 October 2009
31 Jul 2009 AA Group of companies' accounts made up to 30 September 2008
18 Nov 2008 363a Return made up to 30/10/08; full list of members
14 Oct 2008 288a Director appointed grant alexander lyon
14 Oct 2008 288a Director appointed graham thomas mcneil
14 Oct 2008 288a Director appointed graham dickson
14 Oct 2008 288a Director and secretary appointed ian rigby
06 Oct 2008 288a Secretary appointed ian rigby
06 Oct 2008 288b Appointment terminated secretary macdonalds
23 Sep 2008 288b Appointment terminated director joyce white
24 Apr 2008 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
15 Apr 2008 SA Statement of affairs
15 Apr 2008 88(2) Ad 03/04/08\gbp si 99999@1=99999\gbp ic 1/100000\
09 Apr 2008 123 Nc inc already adjusted 03/04/08
09 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2008 288a Director appointed stephen william cullis
11 Feb 2008 CERTNM Company name changed macnewco two hundred and thirty four LIMITED\certificate issued on 09/02/08
09 Feb 2008 287 Registered office changed on 09/02/08 from: st stephen's house 279 bath street glasgow G2 4JL
30 Oct 2007 NEWINC Incorporation