- Company Overview for CUBED INTERIOR PROJECTS LTD (SC503933)
- Filing history for CUBED INTERIOR PROJECTS LTD (SC503933)
- People for CUBED INTERIOR PROJECTS LTD (SC503933)
- More for CUBED INTERIOR PROJECTS LTD (SC503933)
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) |
---|---|---|---|
02 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
02 May 2016 | AD01 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 2 May 2016 | |
04 Aug 2015 | AP03 | Appointment of Miss Marion Downie as a secretary on 1 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr John Francis Burns as a director on 1 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr William Parker as a director on 1 August 2015 | |
11 May 2015 | AD01 | Registered office address changed from C/O Gordon Ferguson & Co 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 11 May 2015 | |
22 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-22
|