Advanced company searchLink opens in new window

CERTIFY LETS LTD

Company number SC335375

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)
09 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
04 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
06 Mar 2015 TM02 Termination of appointment of Jacqueline Flynn as a secretary on 6 March 2015
06 Mar 2015 AD01 Registered office address changed from 912 Pollokshaws Road Glasgow G41 2ET to Clyde Offices, 2Nd Floor 48 West George Street Glasgow G2 1BP on 6 March 2015
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
02 May 2013 AP01 Appointment of Mr Simon Rourke as a director
02 May 2013 TM01 Termination of appointment of Brenda Morgan-Smith as a director
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 May 2012 AD01 Registered office address changed from 912 Pollokshaws Road Glasgow G41 2ET Scotland on 10 May 2012
26 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
26 Apr 2012 CH03 Secretary's details changed for Miss Jacqueline Flynn on 26 April 2012
26 Apr 2012 AD01 Registered office address changed from 82-84 Niddrie Road Glasgow G42 8PU on 26 April 2012
22 Mar 2012 CH03 Secretary's details changed for Miss Jacqueline Robertson on 22 March 2012
06 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from Suite 29, Airdrie Business Centre, 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 9 March 2011
29 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Oct 2010 AD01 Registered office address changed from Seventh Floor Atlantic Chambers 45 Hope Street Glasgow G2 6AE on 8 October 2010
11 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Brenda Joyce Morgan-Smith on 20 March 2010