- Company Overview for SELECT CONTRACT FURNITURE LIMITED (SC335381)
- Filing history for SELECT CONTRACT FURNITURE LIMITED (SC335381)
- People for SELECT CONTRACT FURNITURE LIMITED (SC335381)
- Charges for SELECT CONTRACT FURNITURE LIMITED (SC335381)
- More for SELECT CONTRACT FURNITURE LIMITED (SC335381)
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) |
---|---|---|---|
24 Mar 2016 | CH03 | Secretary's details changed for Len Foster on 4 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Jeff Taylor on 22 December 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Jeff Taylor on 22 December 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Jeff Taylor on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Len Foster on 18 January 2010 | |
18 Jan 2010 | CH03 | Secretary's details changed for Len Foster on 18 January 2010 | |
17 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
13 Jan 2009 | 288b | Appointment terminated secretary angela taylor | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ | |
16 Jan 2008 | 410(Scot) | Partic of mort/charge * | |
14 Jan 2008 | 288a | New secretary appointed |