- Company Overview for CONRAD (LILLYHALL) LIMITED (SC493107)
- Filing history for CONRAD (LILLYHALL) LIMITED (SC493107)
- People for CONRAD (LILLYHALL) LIMITED (SC493107)
- Charges for CONRAD (LILLYHALL) LIMITED (SC493107)
- More for CONRAD (LILLYHALL) LIMITED (SC493107)
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) |
---|---|---|---|
28 Sep 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
18 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 9 May 2017
|
|
11 Jul 2017 | MR01 | Registration of charge SC4931070004, created on 28 June 2017 | |
29 Jun 2017 | SH03 | Purchase of own shares. | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 9 May 2017
|
|
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2017 | 466(Scot) | Alterations to floating charge SC4931070003 | |
24 May 2017 | MR01 | Registration of charge SC4931070003, created on 9 May 2017 | |
17 May 2017 | MR01 | Registration of charge SC4931070002, created on 9 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Charles Siddhartha Von Schmieder as a director on 9 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Richard Pringle Pearey as a director on 9 May 2017 | |
09 May 2017 | AP01 | Appointment of Mr Oliver Josef Breidt as a director on 9 May 2017 | |
09 May 2017 | AP01 | Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 9 May 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
30 Sep 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 October 2016 | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Akexandra Tucker as a director on 14 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Charles Siddhartha Von Schmieder as a director on 14 July 2016 | |
07 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
06 May 2016 | AD01 | Registered office address changed from C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to C/O C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP on 6 May 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | TM01 | Termination of appointment of Alexander James Reading as a director on 27 November 2015 |