- Company Overview for SANTASALO GEARS UK LIMITED (SC452884)
- Filing history for SANTASALO GEARS UK LIMITED (SC452884)
- People for SANTASALO GEARS UK LIMITED (SC452884)
- More for SANTASALO GEARS UK LIMITED (SC452884)
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 Nov 2018 | PSC05 | Change of details for Clyde Blowers Capital Gp Ii Lp as a person with significant control on 19 September 2018 | |
16 Nov 2018 | PSC05 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 | |
16 Nov 2018 | PSC05 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 | |
16 Nov 2018 | PSC05 | Change of details for Clyde Blowers Capital Gp Ii Lp as a person with significant control on 19 September 2018 | |
16 Nov 2018 | PSC05 | Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018 | |
16 Nov 2018 | PSC05 | Change of details for Clyde Blowers Capital Fund Ii Lp as a person with significant control on 19 September 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr David Armitt as a director on 18 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Thomas Burley as a director on 18 October 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Aug 2017 | TM01 | Termination of appointment of Arttu Jalmari Ruukki as a director on 3 May 2017 | |
25 Jul 2017 | PSC02 | Notification of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 24 July 2017 | |
25 Jul 2017 | PSC02 | Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 | |
25 Jul 2017 | PSC05 | Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 | |
25 Jul 2017 | PSC02 | Notification of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 24 July 2017 | |
25 Jul 2017 | PSC02 | Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 | |
25 Jul 2017 | PSC02 | Notification of Clyde Blowers Capital Im Llp as a person with significant control on 6 April 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
25 Jul 2017 | AD02 | Register inspection address has been changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL United Kingdom to 3 Redwood Crescent East Kilbride Glasgow G74 5PA | |
25 Jul 2017 | AD04 | Register(s) moved to registered office address Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA | |
12 Jun 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 June 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Tuija Marita Keisanen as a director on 5 January 2017 | |
25 Nov 2016 | AD01 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 |