- Company Overview for LSAV (GP) LIMITED (SC431844)
- Filing history for LSAV (GP) LIMITED (SC431844)
- People for LSAV (GP) LIMITED (SC431844)
- Charges for LSAV (GP) LIMITED (SC431844)
- More for LSAV (GP) LIMITED (SC431844)
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) |
---|---|---|---|
17 Apr 2015 | TM01 | Termination of appointment of David Faulkner as a director on 17 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Neil Gerard Harris as a director on 25 March 2015 | |
02 Apr 2015 | MR01 | Registration of charge SC4318440005, created on 27 March 2015 | |
24 Oct 2014 | AD01 | Registered office address changed from 6 Mcdonald Road Edinburgh EH7 4GT to Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 24 October 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr David Faulkner as a director on 26 September 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Mark Peter Creedy as a director on 9 October 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
04 Sep 2014 | MR01 | Registration of charge SC4318440004, created on 1 September 2014 | |
05 Aug 2014 | MR01 | Registration of charge SC4318440003, created on 1 August 2014 | |
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Dec 2013 | MR01 | Registration of charge 4318440002 | |
24 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Sep 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 | |
25 Mar 2013 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | |
25 Mar 2013 | TM02 | Termination of appointment of Andrew Reid as a secretary | |
12 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
25 Oct 2012 | AD01 | Registered office address changed from 27/31 James Craig Walk Edinburgh EH1 3BA United Kingdom on 25 October 2012 | |
16 Oct 2012 | TM01 | Termination of appointment of David Faulkner as a director | |
16 Oct 2012 | TM01 | Termination of appointment of Deepa Devani as a director | |
03 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | AP01 | Appointment of Mr David Faulkner as a director | |
02 Oct 2012 | AP01 | Appointment of Ms Denise Clare Grant as a director | |
02 Oct 2012 | AP01 | Appointment of Mrs Deepa Devani as a director | |
04 Sep 2012 | NEWINC | Incorporation |