- Company Overview for DEVIL'S ADVOCATE LIMITED (SC453919)
- Filing history for DEVIL'S ADVOCATE LIMITED (SC453919)
- People for DEVIL'S ADVOCATE LIMITED (SC453919)
- Charges for DEVIL'S ADVOCATE LIMITED (SC453919)
- More for DEVIL'S ADVOCATE LIMITED (SC453919)
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) |
---|---|---|---|
30 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Apr 2019 | AP01 | Appointment of Mr Archie John Aiton as a director on 25 March 2019 | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
26 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 17 July 2018
|
|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 17 July 2018
|
|
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | SH02 | Sub-division of shares on 17 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
08 Jun 2018 | MR01 | Registration of charge SC4539190001, created on 4 June 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
10 Jun 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 | |
05 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 17 August 2014
|
|
17 Aug 2014 | AR01 | Annual return made up to 5 July 2014 with full list of shareholders | |
27 Nov 2013 | AD01 | Registered office address changed from 55 Thistle Street Edinburgh EH2 1DY Scotland on 27 November 2013 | |
05 Jul 2013 | NEWINC |
Incorporation
|