- Company Overview for SKO FAMILY LIMITED (SC347503)
- Filing history for SKO FAMILY LIMITED (SC347503)
- People for SKO FAMILY LIMITED (SC347503)
- Charges for SKO FAMILY LIMITED (SC347503)
- More for SKO FAMILY LIMITED (SC347503)
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 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/10/2009 | |
01 Sep 2009 | 363a |
Return made up to 22/08/09; full list of members
|
|
21 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2008 | SA | Statement of affairs | |
21 Nov 2008 | 88(2) |
Ad 03/11/08\gbp si 998@1=998\gbp ic 1/999\
|
|
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from 30-31 queen street edinburgh midlothian EH2 1JX | |
27 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2008 | 288a |
Director and secretary appointed susan margaret oswald
|
|
22 Oct 2008 | 288a |
Director appointed rachael joy christina kelsey
|
|
22 Oct 2008 | 288a | Director appointed wendy anne sheehan | |
17 Oct 2008 | 288b | Appointment terminated director morton fraser directors LIMITED | |
17 Oct 2008 | 288b | Appointment terminated secretary morton fraser secretaries LIMITED | |
07 Oct 2008 | CERTNM | Company name changed york place (no.504) LIMITED\certificate issued on 10/10/08 | |
22 Aug 2008 | NEWINC | Incorporation |