- Company Overview for GT ASSET 24 LIMITED (SC452141)
- Filing history for GT ASSET 24 LIMITED (SC452141)
- People for GT ASSET 24 LIMITED (SC452141)
- Charges for GT ASSET 24 LIMITED (SC452141)
- More for GT ASSET 24 LIMITED (SC452141)
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) |
---|---|---|---|
16 Dec 2014 | AP01 | Appointment of Mr Dean Marlow Ashton as a director on 12 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Philip Wainwright as a director on 12 December 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 | |
08 Oct 2014 | CERTNM |
Company name changed miller asset 24 LIMITED\certificate issued on 08/10/14
|
|
18 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Philip Wainwright as a director on 22 August 2014 | |
17 Sep 2014 | TM02 | Termination of appointment of Gordon James Wilson as a secretary on 22 August 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Christopher Charles Webster as a director on 22 August 2014 | |
17 Sep 2014 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 | |
16 Jul 2014 | MR04 | Satisfaction of charge SC4521410002 in full | |
16 Jul 2014 | MR04 | Satisfaction of charge SC4521410001 in full | |
30 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
08 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
03 Dec 2013 | AP01 | Appointment of Richard David Hodsden as a director | |
20 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | MR01 | Registration of charge 4521410002 | |
18 Nov 2013 | MR01 | Registration of charge 4521410001 | |
15 Nov 2013 | AP01 | Appointment of Mr John Steel Richards as a director | |
12 Aug 2013 | AD01 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH14 7DL Scotland on 12 August 2013 | |
03 Jul 2013 | AP01 | Appointment of Christopher Charles Webster as a director | |
27 Jun 2013 | AP03 | Appointment of Gordon James Wilson as a secretary | |
27 Jun 2013 | AP01 | Appointment of Martin Cooper as a director |