SAMUEL CONTRACTS (EDINBURGH) LIMITED
Company number SC399621
- Company Overview for SAMUEL CONTRACTS (EDINBURGH) LIMITED (SC399621)
- Filing history for SAMUEL CONTRACTS (EDINBURGH) LIMITED (SC399621)
- People for SAMUEL CONTRACTS (EDINBURGH) LIMITED (SC399621)
- More for SAMUEL CONTRACTS (EDINBURGH) LIMITED (SC399621)
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) |
---|---|---|---|
11 Aug 2015 | AD01 | Registered office address changed from 40-44 Thistle Street Edinburgh EH2 1EN to 2a West Coates Edinburgh EH12 5JQ on 11 August 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | AD01 | Registered office address changed from 6 Stuart House Eskmills Musselburgh East Lothian EH21 7PE to 40-44 Thistle Street Edinburgh EH2 1EN on 20 August 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ United Kingdom on 26 November 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of Caroline Brash as a director | |
21 May 2013 | AR01 |
Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
|
|
04 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
04 Dec 2012 | AP01 | Appointment of Caroline Ann Brash as a director | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
15 Jul 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
06 Jun 2011 | AP01 | Appointment of David Brash as a director | |
17 May 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
16 May 2011 | NEWINC | Incorporation |