Advanced company searchLink opens in new window

THREE CARD TRICK LTD

Company number SC462718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2015 CH01 Director's details changed for Mr Gary Christopher Johnstone on 1 November 2014
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
31 Oct 2015 AA Accounts for a dormant company made up to 28 February 2014
03 Aug 2015 AD01 Registered office address changed from The Caledonian Suite Albasas 70 West Regent Street Glasgow Lanarkshire G2 2QZ to C/O Mr G. Johnstone 1/1 106 Lancefield Quay Glasgow Lanarkshire G3 8HR on 3 August 2015
31 Jul 2015 AA01 Current accounting period shortened from 31 October 2014 to 28 February 2014
13 Feb 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
13 Feb 2015 TM01 Termination of appointment of Robert Mitchell as a director on 31 October 2013
13 Feb 2015 AP01 Appointment of Mr Gary Christopher Johnstone as a director on 31 October 2013
10 Feb 2015 CERTNM Company name changed the bright side party band LTD\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-31
31 Jan 2014 CERTNM Company name changed the bright side (party band) LTD\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
31 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted