- Company Overview for CENTRAL SCOTLAND WEST LTD (SC369626)
- Filing history for CENTRAL SCOTLAND WEST LTD (SC369626)
- People for CENTRAL SCOTLAND WEST LTD (SC369626)
- Charges for CENTRAL SCOTLAND WEST LTD (SC369626)
- More for CENTRAL SCOTLAND WEST LTD (SC369626)
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) |
---|---|---|---|
09 Nov 2015 | AD01 | Registered office address changed from C/O Cathy Staley (Chilwell Office) Venlaw House 349 Bath Street Glasgow G2 4AA to C/O Cathy Staley (Shepherd Direct Limited) 1st Floor Elmbank Gardens Glasgow G2 4NQ on 9 November 2015 | |
23 Jun 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
02 Oct 2014 | CH01 | Director's details changed for Mr Paul Robert Gratton on 1 October 2014 | |
23 May 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Paul Robert Gratton on 17 December 2013 | |
04 Feb 2014 | AD01 | Registered office address changed from 17 Kirk Place, Condorrat Cumbernauld North Lanarkshire Glasgow G67 4EE on 4 February 2014 | |
27 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2013 | CERTNM |
Company name changed boyd stafford property LIMITED\certificate issued on 27/12/13
|
|
27 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
18 Dec 2013 | MR01 | Registration of charge 3696260001 | |
17 Dec 2013 | AP01 | Appointment of Mr Paul Robert Gratton as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Colin James Anderton as a director | |
17 Dec 2013 | AP03 | Appointment of Catherine Sara Staley as a secretary | |
17 Dec 2013 | TM02 | Termination of appointment of Daniel Mcmanus as a secretary | |
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 11 September 2013
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
04 Dec 2009 | NEWINC |
Incorporation
|