EAST COAST DRAINAGE SOLUTIONS LIMITED
Company number SC362539
- Company Overview for EAST COAST DRAINAGE SOLUTIONS LIMITED (SC362539)
- Filing history for EAST COAST DRAINAGE SOLUTIONS LIMITED (SC362539)
- People for EAST COAST DRAINAGE SOLUTIONS LIMITED (SC362539)
- More for EAST COAST DRAINAGE SOLUTIONS LIMITED (SC362539)
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) |
---|---|---|---|
28 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Aug 2011 | AP03 | Appointment of Alison Jane Harvey as a secretary | |
08 Aug 2011 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
29 Jul 2011 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 29 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Nov 2010 | TM01 | Termination of appointment of Stephen Harvey as a director | |
09 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
09 Aug 2010 | CH04 | Secretary's details changed for Morton Fraser Secretaries Limited on 13 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for George Alexander Dobbie on 13 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Stephen George Harvey on 13 July 2010 | |
11 Nov 2009 | AD01 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 | |
28 Sep 2009 | 288a | Director appointed george alexander dobbie | |
25 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2009 | 88(2) | Ad 18/09/09\gbp si 1999@1=1999\gbp ic 1/2000\ | |
24 Sep 2009 | 225 | Accounting reference date extended from 31/07/2010 to 30/09/2010 | |
24 Sep 2009 | 288b | Appointment terminated director austin flynn | |
24 Sep 2009 | 288b | Appointment terminated director morton fraser directors LIMITED | |
24 Sep 2009 | 288a | Director appointed stephen george harvey | |
18 Sep 2009 | CERTNM | Company name changed york place (no.534) LIMITED\certificate issued on 18/09/09 |