- Company Overview for IPSUM DRAINAGE (SCOTLAND) LIMITED (SC356488)
- Filing history for IPSUM DRAINAGE (SCOTLAND) LIMITED (SC356488)
- People for IPSUM DRAINAGE (SCOTLAND) LIMITED (SC356488)
- Charges for IPSUM DRAINAGE (SCOTLAND) LIMITED (SC356488)
- More for IPSUM DRAINAGE (SCOTLAND) LIMITED (SC356488)
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) |
---|---|---|---|
25 Apr 2012 | AP04 | Appointment of Burness Llp as a secretary | |
25 Apr 2012 | TM02 | Termination of appointment of William Duncan as a secretary | |
30 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
12 Dec 2011 | AUD | Auditor's resignation | |
04 Aug 2011 | CH01 | Director's details changed for Roderick George Spinks on 4 August 2011 | |
04 Aug 2011 | AD01 | Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 | |
04 Aug 2011 | CH03 | Secretary's details changed for Mr William Murray Duncan on 4 August 2011 | |
30 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
30 Jun 2011 | AP01 | Appointment of Mr William Sneddon as a director | |
05 May 2011 | AP01 | Appointment of Mr John James Taylor as a director | |
05 May 2011 | TM01 | Termination of appointment of Kevin Moon as a director | |
04 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
05 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Jul 2010 | AD02 | Register inspection address has been changed | |
03 Jun 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
24 May 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
25 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
25 Mar 2010 | 466(Scot) | Alterations to floating charge 3 | |
24 Mar 2010 | 466(Scot) | Alterations to floating charge 2 | |
24 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
23 Mar 2010 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 23 March 2010 | |
23 Mar 2010 | TM01 | Termination of appointment of Joseph Kelly as a director | |
18 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2010 | CC04 | Statement of company's objects | |
25 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 |