- Company Overview for LEVEN CARS GROUP LIMITED (SC468400)
- Filing history for LEVEN CARS GROUP LIMITED (SC468400)
- People for LEVEN CARS GROUP LIMITED (SC468400)
- Charges for LEVEN CARS GROUP LIMITED (SC468400)
- Insolvency for LEVEN CARS GROUP LIMITED (SC468400)
- More for LEVEN CARS GROUP LIMITED (SC468400)
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) |
---|---|---|---|
22 Feb 2017 | TM02 | Termination of appointment of Brian William Athol Ritchie as a secretary on 20 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
20 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 27 January 2016 | |
20 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 17 April 2014
|
|
14 Sep 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return
Statement of capital on 2016-02-03
Statement of capital on 2016-10-20
|
|
03 Oct 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
09 Jul 2015 | MR01 | Registration of charge SC4684000001, created on 29 June 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
08 May 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
08 May 2014 | AP01 | Appointment of Mr Brian William Athol Ritchie as a director | |
08 May 2014 | AP03 | Appointment of Mr Brian William Athol Ritchie as a secretary | |
08 May 2014 | AP01 | Appointment of Mr Christopher Michael Mcmahon as a director | |
01 May 2014 | AD01 | Registered office address changed from 4Th Floor Excel House 30 Semple Street Edinburgh EH3 8BL United Kingdom on 1 May 2014 | |
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|