C ALLAN & SON ACCOUNTANCY SERVICES LIMITED
Company number SC439690
- Company Overview for C ALLAN & SON ACCOUNTANCY SERVICES LIMITED (SC439690)
- Filing history for C ALLAN & SON ACCOUNTANCY SERVICES LIMITED (SC439690)
- People for C ALLAN & SON ACCOUNTANCY SERVICES LIMITED (SC439690)
- More for C ALLAN & SON ACCOUNTANCY SERVICES LIMITED (SC439690)
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 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Feb 2018 | CH01 | Director's details changed for Miss Michelle Allan on 13 September 2014 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
06 Nov 2017 | CH01 | Director's details changed for Miss Michelle Allan on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Christopher Allan on 6 November 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Studio 262, Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to Studio 102, Embroidery Mill Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 31 October 2017 | |
23 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from 58 Corsebar Drive Paisley Renfrewshire PA2 9QS to Studio 262, Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 8 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
10 Nov 2015 | AD01 | Registered office address changed from Aves Business Centre Aves House 11 Jamaica Street Greenock Renfrewshire PA15 1XX to 58 Corsebar Drive Paisley Renfrewshire PA2 9QS on 10 November 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
26 Jan 2015 | CH01 | Director's details changed for Miss Michelle Mcarthur on 13 September 2014 | |
30 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AD01 | Registered office address changed from 16 Loanhead Lane Clippens House Linwood PA3 3QW on 12 February 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
07 Jan 2014 | CH01 | Director's details changed for Miss Michelle Mcarthur on 12 November 2013 | |
07 Jan 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
07 Jan 2013 | NEWINC | Incorporation |