- Company Overview for GEORGE STREET CAPITAL LIMITED (SC333467)
- Filing history for GEORGE STREET CAPITAL LIMITED (SC333467)
- People for GEORGE STREET CAPITAL LIMITED (SC333467)
- Charges for GEORGE STREET CAPITAL LIMITED (SC333467)
- More for GEORGE STREET CAPITAL LIMITED (SC333467)
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) |
---|---|---|---|
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
08 Mar 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
01 Nov 2017 | AD01 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL on 1 November 2017 | |
08 Jun 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
02 Mar 2017 | TM01 | Termination of appointment of John Mcdonagh as a director on 2 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr John Stephen Gordon as a director on 2 March 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
01 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
11 May 2016 | AP03 | Appointment of Peter Johnstone as a secretary on 3 May 2016 | |
11 May 2016 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 3 May 2016 | |
11 May 2016 | AD02 | Register inspection address has been changed to 60 Hillhouse Road Edinburgh Midlothian EH4 5EG | |
11 May 2016 | AD01 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 11 May 2016 | |
03 Mar 2016 | AUD | Auditor's resignation | |
08 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
04 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
12 Jun 2014 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary | |
15 May 2014 | RESOLUTIONS |
Resolutions
|
|
15 May 2014 | SH01 |
Statement of capital following an allotment of shares on 2 May 2014
|
|
15 May 2014 | AP01 | Appointment of Rory Christie as a director | |
15 May 2014 | AP01 | Appointment of John Mcdonagh as a director | |
15 May 2014 | TM01 | Termination of appointment of Andrew Outram as a director | |
15 May 2014 | TM01 | Termination of appointment of James Muir as a director | |
15 May 2014 | TM01 | Termination of appointment of Walter Dunlop as a director |