Advanced company searchLink opens in new window

MAP CENTRAL FLORIDA (GP) LIMITED

Company number SC387439

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 Nov 2011 CH01 Director's details changed for David Briley on 21 October 2011
23 Nov 2011 CH01 Director's details changed for Stephen Julian Vallance on 21 October 2011
23 Nov 2011 CH01 Director's details changed for Ian Russell on 21 October 2011
10 Aug 2011 AD01 Registered office address changed from 3 Church Street Troon South Ayrshire KA10 6AU on 10 August 2011
26 Apr 2011 AP01 Appointment of Stephen Julian Vallance as a director
02 Mar 2011 AP01 Appointment of David Briley as a director
24 Feb 2011 AP01 Appointment of Donald George Paterson as a director
24 Feb 2011 AP01 Appointment of Ian Russell as a director
24 Feb 2011 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
24 Feb 2011 TM01 Termination of appointment of Adrian Bell as a director
24 Feb 2011 AA01 Current accounting period extended from 31 October 2011 to 5 April 2012
24 Feb 2011 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 24 February 2011
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 February 2011
  • GBP 3
28 Jan 2011 CERTNM Company name changed lister square (no.21) LIMITED\certificate issued on 28/01/11
  • CONNOT ‐
28 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-27
21 Oct 2010 NEWINC Incorporation