- Company Overview for ACREAGE GROUND ENGINEERING LTD (SC401583)
- Filing history for ACREAGE GROUND ENGINEERING LTD (SC401583)
- People for ACREAGE GROUND ENGINEERING LTD (SC401583)
- More for ACREAGE GROUND ENGINEERING LTD (SC401583)
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) |
---|---|---|---|
05 Nov 2014 | CH01 | Director's details changed for Mr Ross Gavin Thomson on 5 November 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 30 Blairdenan Avenue Moodiesburn Glasgow G69 0JT to 25 Strathord Place Moodiesburn Glasgow G69 0NA on 3 November 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Apr 2014 | CERTNM |
Company name changed acreage ground engineering LTD\certificate issued on 24/04/14
|
|
22 Jul 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
|
|
27 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
15 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
25 May 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
25 May 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
06 Mar 2012 | CERTNM |
Company name changed acreidge ground engineering LTD.\certificate issued on 06/03/12
|
|
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | AP01 | Appointment of Ross Thomson as a director | |
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 13 June 2011
|
|
21 Jul 2011 | AD01 | Registered office address changed from Suite 2-10 Titan Enterprise, 1 Aurora Avenue Queens Quay, Clydebank G81 1BF United Kingdom on 21 July 2011 | |
13 Jun 2011 | NEWINC | Incorporation |