- Company Overview for EXPERT PENSIONS LIMITED (SC406704)
- Filing history for EXPERT PENSIONS LIMITED (SC406704)
- People for EXPERT PENSIONS LIMITED (SC406704)
- More for EXPERT PENSIONS LIMITED (SC406704)
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) |
---|---|---|---|
14 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
14 Sep 2017 | AD01 | Registered office address changed from C/O Sneddon & Son Solicitors 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ Scotland to 47/49 West Main Street Armadale Bathgate EH48 3PZ on 14 September 2017 | |
14 Sep 2017 | PSC04 | Change of details for Mrs Linda Isabella Smart Reynolds as a person with significant control on 2 September 2017 | |
14 Sep 2017 | PSC04 | Change of details for Mr John Reynolds as a person with significant control on 2 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mrs Linda Isabella Smart Reynolds on 2 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr John Robert Reynolds on 2 September 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from Unit 20 Flexspace Business Centre 24 Easter Inch Court Bathgate West Lothian EH48 2FJ Scotland to C/O Sneddon & Son Solicitors 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ on 10 August 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from C/O Sneddon & Son Solicitors 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ to Unit 20 Flexspace Business Centre 24 Easter Inch Court Bathgate West Lothian EH48 2FJ on 10 August 2017 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
21 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | AD01 | Registered office address changed from Mechanics Workshop New Lanark Lanark ML11 9DB Scotland on 24 September 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | AD01 | Registered office address changed from C/O Sneddon & Son 47-49 West Main Street West Main Street Armadale Bathgate EH48 3PZ Scotland on 10 September 2013 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 May 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
20 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
12 Mar 2012 | TM01 | Termination of appointment of Walter Sneddon as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Linda Sneddon as a director | |
27 Feb 2012 | AP01 | Appointment of John Robert Reynolds as a director | |
27 Feb 2012 | AP01 | Appointment of Linda Isabella Smart Reynolds as a director |