- Company Overview for HENRY DUNCAN (WEST END) LIMITED (SC373588)
- Filing history for HENRY DUNCAN (WEST END) LIMITED (SC373588)
- People for HENRY DUNCAN (WEST END) LIMITED (SC373588)
- More for HENRY DUNCAN (WEST END) LIMITED (SC373588)
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) |
---|---|---|---|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | SH10 | Particulars of variation of rights attached to shares | |
01 May 2012 | SH08 | Change of share class name or designation | |
21 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
20 Mar 2012 | CH01 | Director's details changed for Mr Richard James Henry on 1 January 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Mr Jonathan Andrew Henry on 1 January 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Bryan Gordon Duncan on 1 January 2012 | |
20 Mar 2012 | CH03 | Secretary's details changed for Richard James Henry on 1 January 2012 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
29 Mar 2011 | AD02 | Register inspection address has been changed | |
25 Mar 2011 | AD01 | Registered office address changed from , 151 St. Vincent Street, Glasgow, G2 5NJ on 25 March 2011 | |
16 Aug 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
05 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 2 August 2010
|
|
05 Aug 2010 | TM01 | Termination of appointment of Vindex Limited as a director | |
05 Aug 2010 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
05 Aug 2010 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
05 Aug 2010 | AP03 | Appointment of Richard James Henry as a secretary | |
05 Aug 2010 | AP01 | Appointment of Bryan Gordon Duncan as a director | |
05 Aug 2010 | AP01 | Appointment of Jonathan Andrew Henry as a director | |
05 Aug 2010 | AP01 | Appointment of Richard James Henry as a director | |
02 Aug 2010 | CERTNM |
Company name changed mm&s (5589) LIMITED\certificate issued on 02/08/10
|