- Company Overview for S P & L LIMITED (SC390652)
- Filing history for S P & L LIMITED (SC390652)
- People for S P & L LIMITED (SC390652)
- Charges for S P & L LIMITED (SC390652)
- More for S P & L LIMITED (SC390652)
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 Apr 2018 | AP01 | Appointment of Mrs Laura Margaret Easter as a director on 17 April 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Apr 2017 | AD01 | Registered office address changed from 14 Rutland Square Edinburgh Lothians EH1 2BD to 10 Walker Street New Town Edinburgh EH3 7LA on 27 April 2017 | |
29 Jan 2017 | AP01 | Appointment of Mr Steven John Crandles as a director on 25 January 2017 | |
29 Jan 2017 | AP01 | Appointment of Mr Paul Jeremy Crandles as a director on 25 January 2017 | |
29 Jan 2017 | AP01 | Appointment of Mr John Andrew Crandles as a director on 25 January 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
04 Oct 2016 | MR01 | Registration of charge SC3906520003, created on 26 September 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
13 Jun 2012 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 June 2012 | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
24 Nov 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 | |
16 May 2011 | AD01 | Registered office address changed from 10 Walker Street Edinburgh EH3 7LA United Kingdom on 16 May 2011 | |
12 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
15 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2011 | AD03 | Register(s) moved to registered inspection location |