- Company Overview for BARRIE SCOTT LIMITED (SC424746)
- Filing history for BARRIE SCOTT LIMITED (SC424746)
- People for BARRIE SCOTT LIMITED (SC424746)
- More for BARRIE SCOTT LIMITED (SC424746)
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 Apr 2017 | TM01 | Termination of appointment of Alister James Macbride as a director on 1 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of James Fleming Scott Coats as a director on 1 April 2017 | |
12 Apr 2017 | AP01 | Appointment of James Allan Robert Brown as a director on 1 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Fiona Deans as a director on 1 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Craig John Allison as a director on 1 April 2017 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
06 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 6 May 2014
|
|
06 May 2014 | TM01 | Termination of appointment of Jillian So as a director | |
06 May 2014 | SH03 | Purchase of own shares. | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
23 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
02 Apr 2013 | CERTNM |
Company name changed greyloch LIMITED\certificate issued on 02/04/13
|
|
02 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
18 Dec 2012 | AP03 | Appointment of Jillian Mcewan as a secretary | |
04 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
18 Jun 2012 | AP01 | Appointment of Mrs Diane Jack as a director | |
18 Jun 2012 | AP01 | Appointment of Ms Jillian Mcewan as a director |