- Company Overview for GRANT & WILSON RESIDENTIAL FACTORS LIMITED (SC497222)
- Filing history for GRANT & WILSON RESIDENTIAL FACTORS LIMITED (SC497222)
- People for GRANT & WILSON RESIDENTIAL FACTORS LIMITED (SC497222)
- Charges for GRANT & WILSON RESIDENTIAL FACTORS LIMITED (SC497222)
- More for GRANT & WILSON RESIDENTIAL FACTORS LIMITED (SC497222)
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) |
---|---|---|---|
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | AD01 | Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 65 Greendyke Street Glasgow G1 5PX Scotland to 1 North Charlotte Street Edinburgh Midlothian EH2 4HR on 11 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Graham Carmichael Mitchell as a director on 3 March 2015 | |
11 Mar 2015 | AP03 | Appointment of Douglas Charles Weir as a secretary on 3 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Stuart Macpherson Pender as a director on 3 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Douglas Charles Weir as a director on 3 March 2015 | |
05 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | MR01 | Registration of charge SC4972220001, created on 3 March 2015 | |
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|