- Company Overview for GEORGE & CO (SCOTLAND) LIMITED (SC360126)
- Filing history for GEORGE & CO (SCOTLAND) LIMITED (SC360126)
- People for GEORGE & CO (SCOTLAND) LIMITED (SC360126)
- Charges for GEORGE & CO (SCOTLAND) LIMITED (SC360126)
- Insolvency for GEORGE & CO (SCOTLAND) LIMITED (SC360126)
- More for GEORGE & CO (SCOTLAND) LIMITED (SC360126)
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) |
---|---|---|---|
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
19 Oct 2020 | AP01 | Appointment of Mrs Lesley Hope Stewart as a director on 1 October 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
23 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
03 Apr 2019 | PSC04 | Change of details for Mrs Lesley Hope Stewart as a person with significant control on 20 March 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mrs Linda Lilian Leaworthy as a person with significant control on 20 March 2019 | |
03 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2019
|
|
03 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
03 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Julian Mark Cordery as a director on 24 August 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Julian Mark Cordery as a director on 1 June 2017 | |
16 May 2017 | AD01 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 30 March 2014
|