- Company Overview for GENERAL SERVICES 2 LIMITED (SC358360)
- Filing history for GENERAL SERVICES 2 LIMITED (SC358360)
- People for GENERAL SERVICES 2 LIMITED (SC358360)
- Charges for GENERAL SERVICES 2 LIMITED (SC358360)
- Insolvency for GENERAL SERVICES 2 LIMITED (SC358360)
- More for GENERAL SERVICES 2 LIMITED (SC358360)
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) |
---|---|---|---|
07 Nov 2013 | MR01 | Registration of charge 3583600006 | |
07 Nov 2013 | 466(Scot) | Alterations to a floating charge | |
31 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
06 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
30 May 2013 | MR01 | Registration of charge 3583600005 | |
22 May 2013 | RP04 | Second filing of AP01 previously delivered to Companies House | |
07 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
18 Apr 2013 | AP01 | Appointment of Nadir Mahjoub as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Paul Jefferson as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Simon Mckay as a director | |
12 Feb 2013 | AUD | Auditor's resignation | |
24 Oct 2012 | AP04 | Appointment of Blackwood Partners Llp as a secretary | |
24 Oct 2012 | AD01 | Registered office address changed from 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU on 24 October 2012 | |
24 Oct 2012 | TM02 | Termination of appointment of Laurie & Co Solicitors Llp as a secretary | |
26 Jul 2012 | AP01 | Appointment of Mr Rae Andrew Younger as a director | |
20 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 4 July 2012
|
|
20 Jul 2012 | SH08 | Change of share class name or designation | |
20 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
20 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
29 May 2012 | AP01 | Appointment of Mr Paul Calvin Jefferson as a director | |
24 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Mr Ryan Keith Strachan on 24 May 2012 | |
24 May 2012 | CH01 | Director's details changed for Andrew John Pettitt on 24 May 2012 |