- Company Overview for ALCLUITH LIMITED (SC389802)
- Filing history for ALCLUITH LIMITED (SC389802)
- People for ALCLUITH LIMITED (SC389802)
- More for ALCLUITH LIMITED (SC389802)
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) |
---|---|---|---|
06 Sep 2011 | CH01 | Director's details changed for Lord John Francis Mcfall on 16 June 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Lady Joan Patricia Mcfall on 16 June 2011 | |
08 Aug 2011 | AD01 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 8 August 2011 | |
14 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 4 February 2011
|
|
10 Jan 2011 | CERTNM |
Company name changed fieldscreen LIMITED\certificate issued on 10/01/11
|
|
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2011 | AP01 | Appointment of Lady Joan Patricia Mcfall as a director | |
07 Jan 2011 | AP01 | Appointment of Lord John Francis Mcfall as a director | |
07 Jan 2011 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 7 January 2011 | |
07 Jan 2011 | AP04 | Appointment of Turcan Connell (Trustees) Limited as a secretary | |
07 Jan 2011 | TM01 | Termination of appointment of Paul Townsend as a director | |
07 Jan 2011 | TM02 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary | |
01 Dec 2010 | NEWINC | Incorporation |