- Company Overview for ROSS HARPER NOMINEES LIMITED (SC338247)
- Filing history for ROSS HARPER NOMINEES LIMITED (SC338247)
- People for ROSS HARPER NOMINEES LIMITED (SC338247)
- More for ROSS HARPER NOMINEES LIMITED (SC338247)
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) |
---|---|---|---|
28 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
22 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
22 Feb 2013 | AD02 | Register inspection address has been changed from 58 West Regent Street Glasgow G2 2QZ Scotland | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
11 Oct 2012 | TM01 | Termination of appointment of Alan Miller as a director | |
11 Oct 2012 | TM01 | Termination of appointment of Joseph Mullen as a director | |
11 Oct 2012 | TM02 | Termination of appointment of Alan Miller as a secretary | |
11 Oct 2012 | TM01 | Termination of appointment of James Price as a director | |
11 Oct 2012 | TM01 | Termination of appointment of Paul Mcholland as a director | |
30 Aug 2012 | AP01 | Appointment of Mr Donald Bremner Reid as a director | |
30 Aug 2012 | AP01 | Appointment of Miss Mary Morag Inglis as a director | |
30 Aug 2012 | AD01 | Registered office address changed from 58 West Regent Street Glasgow G2 2QZ on 30 August 2012 | |
23 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
27 Jul 2011 | TM01 | Termination of appointment of Alan Susskind as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Cameron Fyfe as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Paul Brown as a director | |
27 Jul 2011 | AD04 | Register(s) moved to registered office address | |
29 Jun 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
26 May 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
26 May 2010 | AD03 | Register(s) moved to registered inspection location | |
25 May 2010 | AD02 | Register inspection address has been changed |