Advanced company searchLink opens in new window

SCOTSURE MBI LIMITED

Company number SC352229

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)
08 Dec 2009 CH01 Director's details changed for Douglas Robert William Robertson on 1 November 2009
11 Nov 2009 AP01 Appointment of John Clinton Chessor as a director
13 Mar 2009 288b Appointment terminated secretary as company services LIMITED
13 Mar 2009 288a Director and secretary appointed douglas robert william robertson
16 Feb 2009 287 Registered office changed on 16/02/2009 from 1 rutland court edinburgh midlothian EH3 8EY
16 Feb 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
16 Feb 2009 288b Appointment terminated director bruce farquhar
16 Feb 2009 288b Appointment terminated director simon brown
16 Feb 2009 288a Director appointed alastair dick campbell
16 Feb 2009 88(2) Ad 06/02/09\gbp si 24999@1=24999\gbp ic 1/25000\
16 Feb 2009 123 Nc inc already adjusted 06/02/09
16 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Adopt articles 06/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2009 CERTNM Company name changed andstrat (no.288) LIMITED\certificate issued on 09/02/09
08 Dec 2008 NEWINC Incorporation