- Company Overview for SUZANNE ZEEDYK LIMITED (SC404248)
- Filing history for SUZANNE ZEEDYK LIMITED (SC404248)
- People for SUZANNE ZEEDYK LIMITED (SC404248)
- More for SUZANNE ZEEDYK LIMITED (SC404248)
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) |
---|---|---|---|
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Oct 2012 | CH01 | Director's details changed for Dr Mary Suzanne Zeedyk on 25 October 2012 | |
09 Oct 2012 | AP04 | Appointment of Stronachs Secretaries Limited as a secretary | |
09 Oct 2012 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL on 9 October 2012 | |
28 Sep 2012 | CH01 | Director's details changed for Dr Mary Suzanne Zeedyk on 27 September 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
03 Aug 2012 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
26 Sep 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 August 2012 | |
26 Sep 2011 | AP01 | Appointment of Doctor Mary Suzanne Zeedyk as a director | |
26 Sep 2011 | TM01 | Termination of appointment of Vindex Limited as a director | |
26 Sep 2011 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
23 Sep 2011 | CERTNM |
Company name changed mm&s (5678) LIMITED\certificate issued on 23/09/11
|
|
14 Sep 2011 | TM01 | Termination of appointment of Christine Truesdale as a director | |
27 Jul 2011 | NEWINC | Incorporation |