Advanced company searchLink opens in new window

CITY (MARKET STREET) LIMITED

Company number SC416426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
29 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
05 Apr 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
18 Oct 2012 CERTNM Company name changed sportsters (edinburgh) LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
  • NM01 ‐ Change of name by resolution
16 Oct 2012 CERTNM Company name changed rosies falkirk LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
21 Feb 2012 AP03 Appointment of Paul Smith as a secretary
21 Feb 2012 AP03 Appointment of Paul Smith as a secretary
20 Feb 2012 AP01 Appointment of Stephen William Smith as a director
20 Feb 2012 AP01 Appointment of Paul Smith as a director
20 Feb 2012 AD01 Registered office address changed from 2Nd Floor Offices 52 -54 King Street Stirling FK8 1AY Scotland on 20 February 2012
20 Feb 2012 AP01 Appointment of Mr Stephen William Smith as a director
20 Feb 2012 AP01 Appointment of Paul Smith as a director
20 Feb 2012 AD01 Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012
16 Feb 2012 TM01 Termination of appointment of Stephen Mabbott as a director
07 Feb 2012 NEWINC Incorporation