- Company Overview for EIF PROJECTS (SCOTLAND) LTD (SC473735)
- Filing history for EIF PROJECTS (SCOTLAND) LTD (SC473735)
- People for EIF PROJECTS (SCOTLAND) LTD (SC473735)
- Charges for EIF PROJECTS (SCOTLAND) LTD (SC473735)
- Insolvency for EIF PROJECTS (SCOTLAND) LTD (SC473735)
- More for EIF PROJECTS (SCOTLAND) LTD (SC473735)
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) |
---|---|---|---|
10 Apr 2018 | AP01 | Appointment of Mr Damien John Welch as a director on 10 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Philip Sterndale Bennett as a director on 10 April 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Alexander Niven Benson as a director on 16 March 2018 | |
02 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Philip Bennett as a director on 13 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Damien Welch as a director on 14 November 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland to Lindsays Solicitors 100 Queen Street Glasgow G1 3DN on 10 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
07 Dec 2016 | AP01 | Appointment of Mr Alexander Niven Benson as a director on 6 December 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 14 July 2016
|
|
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 14 July 2016
|
|
09 Jun 2016 | AD01 | Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR to C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Buchanan Street Glasgow G1 3AA on 9 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
02 Feb 2016 | CH01 | Director's details changed for Mr Damien Welsh on 29 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Philip Bennett as a director on 29 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Damien Welsh as a director on 29 January 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Gordon Cowan as a director on 2 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Alexander Niven Benson as a director on 2 December 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
18 Feb 2015 | AP01 | Appointment of Mr Gordon Cowan as a director on 16 February 2015 | |
28 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-28
|