- Company Overview for SENSCOT LEGAL LIMITED (SC392978)
- Filing history for SENSCOT LEGAL LIMITED (SC392978)
- People for SENSCOT LEGAL LIMITED (SC392978)
- Charges for SENSCOT LEGAL LIMITED (SC392978)
- More for SENSCOT LEGAL LIMITED (SC392978)
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) |
---|---|---|---|
08 Feb 2018 | AD01 | Registered office address changed from 24 George Square Glasgow G2 1EG Scotland to 1st Floor, 24 George Square Glasgow G2 1EG on 8 February 2018 | |
11 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 43 Bath Street Glasgow G2 1HW to 24 George Square Glasgow G2 1EG on 9 August 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
05 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Jacqueline Bruce Hodge as a director on 4 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Jacqueline Bruce Dunsmuir on 29 August 2015 | |
11 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
24 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
18 Jun 2014 | AUD | Auditor's resignation | |
06 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AP01 | Appointment of Mr Kenneth Miller as a director | |
11 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
11 Dec 2013 | AAMD | Amended accounts made up to 29 February 2012 | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
05 Feb 2013 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Feb 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
14 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mrs Sophy Mary Green on 14 April 2011 | |
07 Feb 2011 | NEWINC |
Incorporation
|