- Company Overview for ACA SCOTLAND LTD (SC448099)
- Filing history for ACA SCOTLAND LTD (SC448099)
- People for ACA SCOTLAND LTD (SC448099)
- Charges for ACA SCOTLAND LTD (SC448099)
- More for ACA SCOTLAND LTD (SC448099)
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) |
---|---|---|---|
01 Nov 2016 | AP01 | Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
06 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
15 Jan 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
17 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
17 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 August 2013 | |
17 Jan 2014 | AD01 | Registered office address changed from 10 Macmillan Drive Gourock PA19 1SW United Kingdom on 17 January 2014 | |
18 Jun 2013 | CERTNM |
Company name changed gillie management services LIMITED\certificate issued on 18/06/13
|
|
13 Jun 2013 | TM01 | Termination of appointment of Leslie Gillen as a director | |
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2013 | AP01 | Appointment of Anne Marie Mccready as a director | |
11 Jun 2013 | AP01 | Appointment of Alexander Shaw Mccready as a director | |
19 Apr 2013 | NEWINC | Incorporation |