- Company Overview for SPPS TRUSTEE LIMITED (SC478726)
- Filing history for SPPS TRUSTEE LIMITED (SC478726)
- People for SPPS TRUSTEE LIMITED (SC478726)
- Charges for SPPS TRUSTEE LIMITED (SC478726)
- More for SPPS TRUSTEE LIMITED (SC478726)
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) |
---|---|---|---|
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
05 Feb 2018 | CH01 | Director's details changed for Michael Howard Davies on 5 February 2018 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jan 2018 | AP01 | Appointment of Sarah Mcnulty as a director on 8 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Elaine Bissett as a director on 8 December 2017 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2017
|
|
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
31 Mar 2017 | AD01 | Registered office address changed from Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017 | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of David Lewis Wark as a director on 8 June 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
21 Apr 2016 | TM01 | Termination of appointment of James Anderson as a director on 20 April 2016 | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr James Anderson as a director on 12 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Joan Amanda Stuart as a director on 12 October 2015 | |
30 Jul 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
23 Dec 2014 | MR06 | Statement of company acting as a trustee on charge SC4787260001 | |
18 Dec 2014 | MR01 | Registration of charge SC4787260001, created on 12 December 2014 | |
29 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-29
|