Advanced company searchLink opens in new window

SCHUH GROUP LIMITED

Company number SC379625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
21 Dec 2011 AA Group of companies' accounts made up to 27 March 2011
05 Aug 2011 AUD Auditor's resignation
22 Jul 2011 MISC Section 519
13 Jul 2011 AP01 Appointment of Robert Dennis as a director
13 Jul 2011 AP01 Appointment of James Singleton Gulmi as a director
13 Jul 2011 AP01 Appointment of James Estepa as a director
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 23 June 2011
  • GBP 22,002.00
06 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
27 May 2011 SH01 Statement of capital following an allotment of shares on 20 January 2011
  • GBP 19,147
26 May 2011 SH01 Statement of capital following an allotment of shares on 20 January 2011
  • GBP 19,147
26 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 2
19 Nov 2010 SH01 Statement of capital following an allotment of shares on 10 November 2010
  • GBP 16,974
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 18,902
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 10 November 2010
  • GBP 16,974.00
10 Nov 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
08 Nov 2010 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
08 Nov 2010 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
08 Nov 2010 TM01 Termination of appointment of Adrian Bell as a director
08 Nov 2010 AP03 Appointment of Mr Mark Crutchley as a secretary
08 Nov 2010 AP01 Appointment of Mr Mark Crutchley as a director
08 Nov 2010 AP01 Appointment of Mr Colin Temple as a director
03 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2010 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 29 October 2010
06 Aug 2010 CERTNM Company name changed lister square (no.2) LIMITED\certificate issued on 06/08/10
  • CONNOT ‐