- 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) |
---|---|---|---|
18 Jun 2012 | AP01 | Appointment of Mrs Jillian So as a director | |
18 Jun 2012 | AP01 | Appointment of Mr George Thomson as a director | |
18 Jun 2012 | AP01 | Appointment of Mr Alister James Macbride as a director | |
18 Jun 2012 | AP01 | Appointment of Mr Clive Barrie Scott as a director | |
18 Jun 2012 | AP01 | Appointment of Mr James Coats as a director | |
18 Jun 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
18 Jun 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
18 Jun 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
18 Jun 2012 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 18 June 2012 | |
23 May 2012 | NEWINC | Incorporation |