- Company Overview for CLS SCOTLAND LIMITED (SC457781)
- Filing history for CLS SCOTLAND LIMITED (SC457781)
- People for CLS SCOTLAND LIMITED (SC457781)
- Charges for CLS SCOTLAND LIMITED (SC457781)
- More for CLS SCOTLAND LIMITED (SC457781)
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) |
---|---|---|---|
18 Dec 2019 | MR04 | Satisfaction of charge SC4577810001 in full | |
18 Dec 2019 | MR04 | Satisfaction of charge SC4577810005 in full | |
22 Oct 2019 | PSC02 | Notification of Cls Holdings Plc as a person with significant control on 1 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Cls Uk Properties Plc as a person with significant control on 1 October 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
21 Aug 2019 | TM01 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 | |
27 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
29 May 2018 | MR04 | Satisfaction of charge SC4577810002 in full | |
29 May 2018 | MR04 | Satisfaction of charge SC4577810006 in full | |
29 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
30 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Oct 2016 | CH01 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 | |
30 Oct 2015 | MR04 | Satisfaction of charge SC4577810003 in full | |
30 Oct 2015 | MR04 | Satisfaction of charge SC4577810004 in full | |
28 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
02 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 |