- Company Overview for TURRIFF SMART SERVICES LIMITED (SC341627)
- Filing history for TURRIFF SMART SERVICES LIMITED (SC341627)
- People for TURRIFF SMART SERVICES LIMITED (SC341627)
- Charges for TURRIFF SMART SERVICES LIMITED (SC341627)
- Insolvency for TURRIFF SMART SERVICES LIMITED (SC341627)
- Registers for TURRIFF SMART SERVICES LIMITED (SC341627)
- More for TURRIFF SMART SERVICES LIMITED (SC341627)
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) |
---|---|---|---|
14 Mar 2012 | TM01 | Termination of appointment of Matthew Stevens as a director | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
03 Mar 2011 | TM01 | Termination of appointment of David Dale as a director | |
03 Mar 2011 | TM01 | Termination of appointment of David Morrison as a director | |
16 Feb 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
16 Feb 2011 | AP03 | Appointment of Simon Howell as a secretary | |
16 Feb 2011 | AP01 | Appointment of Mr Philip Windover Fellowes-Prynne as a director | |
16 Feb 2011 | AP01 | Appointment of Matthew Stevens as a director | |
16 Feb 2011 | TM02 | Termination of appointment of Clp Secretaries Limited as a secretary | |
16 Feb 2011 | TM01 | Termination of appointment of Robert Duguid as a director | |
16 Feb 2011 | AD01 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 16 February 2011 | |
01 Nov 2010 | CH01 | Director's details changed for Mr David Gordon Morrison on 1 November 2010 | |
14 Oct 2010 | AP01 | Appointment of David Wilson Dale as a director | |
11 Oct 2010 | TM01 | Termination of appointment of James Clark as a director | |
16 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
24 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
03 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
10 Mar 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
30 Jul 2008 | 288a | Director appointed james anderson clark | |
07 Jul 2008 | 288a | Director appointed robert ellis duguid | |
27 Jun 2008 | 288a | Director appointed david gordon morrison | |
27 Jun 2008 | 288b | Appointment terminated director mma nominees LIMITED |