- Company Overview for REALLY EXCELLENT LIMITED (SC353084)
- Filing history for REALLY EXCELLENT LIMITED (SC353084)
- People for REALLY EXCELLENT LIMITED (SC353084)
- More for REALLY EXCELLENT LIMITED (SC353084)
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) |
---|---|---|---|
20 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
11 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
|
|
20 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Mr Martin Imrie Browne on 9 January 2012 | |
09 Jan 2012 | AD02 | Register inspection address has been changed from 30a Gordon Road Edinburgh EH12 6LU United Kingdom | |
01 Nov 2011 | AD01 | Registered office address changed from 30a Gordon Road Edinburgh EH12 6LU Scotland on 1 November 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Mr Martin Imrie Browne on 1 November 2011 | |
01 Nov 2011 | CH03 | Secretary's details changed for Mr Martin Imrie Browne on 1 November 2011 | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
01 Jun 2010 | CERTNM |
Company name changed brogby LIMITED\certificate issued on 01/06/10
|
|
01 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Apr 2010 | TM01 | Termination of appointment of Colin Rigby as a director | |
10 Mar 2010 | AD01 | Registered office address changed from 7 Elizabeth House Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN United Kingdom on 10 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
18 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Jan 2010 | CH01 | Director's details changed for Mr Martin Imrie Browne on 6 January 2010 |