- Company Overview for THR NUMBER 11 LIMITED (SC449233)
- Filing history for THR NUMBER 11 LIMITED (SC449233)
- People for THR NUMBER 11 LIMITED (SC449233)
- Charges for THR NUMBER 11 LIMITED (SC449233)
- More for THR NUMBER 11 LIMITED (SC449233)
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) |
---|---|---|---|
06 May 2015 | CH01 | Director's details changed for Professor June Andrews on 3 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from Springfield House Laurelhill Business Park Laurelhill Stirling FK7 9JQ to Laurel House Laurelhill Business Park Stirling FK7 9JQ on 6 May 2015 | |
02 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2014
|
|
23 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
11 Mar 2014 | AP04 | Appointment of R&H Fund Services Limited as a secretary | |
28 Feb 2014 | AP01 | Appointment of Professor June Andrews as a director | |
16 Jan 2014 | AP01 | Appointment of Thomas J Hutchison Iii as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Robert Malcolm Naish as a director | |
16 Jan 2014 | AP01 | Appointment of Gordon Coull as a director | |
16 Jan 2014 | AA01 | Current accounting period extended from 31 May 2014 to 30 June 2014 | |
16 Jan 2014 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 January 2014 | |
16 Jan 2014 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary | |
16 Jan 2014 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
16 Jan 2014 | CERTNM |
Company name changed dmws 1018 LIMITED\certificate issued on 16/01/14
|
|
03 May 2013 | NEWINC | Incorporation |