- Company Overview for GLENROTHES PAPER LIMITED (SC506701)
- Filing history for GLENROTHES PAPER LIMITED (SC506701)
- People for GLENROTHES PAPER LIMITED (SC506701)
- Charges for GLENROTHES PAPER LIMITED (SC506701)
- Insolvency for GLENROTHES PAPER LIMITED (SC506701)
- More for GLENROTHES PAPER LIMITED (SC506701)
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) |
---|---|---|---|
21 Dec 2017 | 466(Scot) | Alterations to floating charge SC5067010001 | |
12 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AD03 | Register(s) moved to registered inspection location Rothes Mill Markinch Glenrothes Fife KY7 6PB | |
23 Jun 2016 | AD02 | Register inspection address has been changed to Rothes Mill Markinch Glenrothes Fife KY7 6PB | |
18 Jan 2016 | AA01 | Current accounting period extended from 31 May 2016 to 30 September 2016 | |
18 Jan 2016 | AP01 | Appointment of Mr John Fulton Mcdowell as a director on 14 January 2016 | |
13 Jan 2016 | MR01 | Registration of charge SC5067010001, created on 6 January 2016 | |
06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
06 Oct 2015 | SH08 | Change of share class name or designation | |
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | AP01 | Appointment of Mr David Maynard Sharman as a director on 30 September 2015 | |
04 Sep 2015 | CERTNM |
Company name changed ensco 489 LIMITED\certificate issued on 04/09/15
|
|
03 Sep 2015 | AP01 | Appointment of Mr Gareth Neil Stuart Dunn as a director on 17 August 2015 | |
03 Sep 2015 | AP03 | Appointment of Mr John Hugh Reedie as a secretary on 17 August 2015 | |
03 Sep 2015 | TM02 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 17 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Andrew Graham Alexander Walker as a director on 17 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Hbjg Limited as a director on 17 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr John Hugh Reedie as a director on 17 August 2015 | |
26 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-26
|