- Company Overview for SNAKEYES LIMITED (SC390097)
- Filing history for SNAKEYES LIMITED (SC390097)
- People for SNAKEYES LIMITED (SC390097)
- More for SNAKEYES LIMITED (SC390097)
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 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | CH01 | Director's details changed for Melissa Jayne Mowat on 27 March 2014 | |
27 Mar 2014 | CH01 | Director's details changed for Jacky Mckenzie Tait on 27 March 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from 8 Shore Street Inverallochy Fraserburgh AB43 8WA on 27 March 2014 | |
09 Dec 2013 | AR01 | Annual return made up to 8 December 2013 with full list of shareholders | |
02 Aug 2013 | AP01 | Appointment of Melissa Jayne Mowat as a director on 19 July 2013 | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
07 Mar 2011 | CH01 | Director's details changed for Jacky Mckenzie on 6 March 2011 | |
01 Mar 2011 | AD02 | Register inspection address has been changed | |
01 Mar 2011 | AP03 | Appointment of Diane Yule Tait as a secretary | |
01 Mar 2011 | AP01 | Appointment of Jacky Mckenzie as a director | |
19 Jan 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
19 Jan 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
19 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 12 January 2011
|
|
19 Jan 2011 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 19 January 2011 | |
13 Jan 2011 | CERTNM |
Company name changed amberkirk LIMITED\certificate issued on 13/01/11
|
|
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2010 | NEWINC | Incorporation |