- Company Overview for LC SERVICES (SCOTLAND) LIMITED (SC396563)
- Filing history for LC SERVICES (SCOTLAND) LIMITED (SC396563)
- People for LC SERVICES (SCOTLAND) LIMITED (SC396563)
- Charges for LC SERVICES (SCOTLAND) LIMITED (SC396563)
- Insolvency for LC SERVICES (SCOTLAND) LIMITED (SC396563)
- More for LC SERVICES (SCOTLAND) LIMITED (SC396563)
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) |
---|---|---|---|
16 Nov 2011 | AP01 | Appointment of Mr Stephen Leslie Clark as a director | |
09 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2011 | SH01 |
Statement of capital following an allotment of shares on 26 April 2011
|
|
20 May 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | NM06 | Change of name with request to seek comments from relevant body | |
04 May 2011 | CERTNM |
Company name changed hms (874) LIMITED\certificate issued on 04/05/11
|
|
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 29 March 2011
|
|
12 Apr 2011 | AP01 | Appointment of Mr Leslie Clark as a director | |
29 Mar 2011 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
29 Mar 2011 | AA01 | Current accounting period extended from 31 March 2012 to 31 August 2012 | |
29 Mar 2011 | AD01 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 29 March 2011 | |
29 Mar 2011 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
29 Mar 2011 | TM01 | Termination of appointment of Donald Munro as a director | |
29 Mar 2011 | NEWINC | Incorporation |