- Company Overview for LIFE SAFETY SERVICES LIMITED (SC507746)
- Filing history for LIFE SAFETY SERVICES LIMITED (SC507746)
- People for LIFE SAFETY SERVICES LIMITED (SC507746)
- Charges for LIFE SAFETY SERVICES LIMITED (SC507746)
- More for LIFE SAFETY SERVICES LIMITED (SC507746)
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 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
19 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Feb 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Greig Ronald Brown as a director on 1 February 2016 | |
25 Nov 2015 | MR01 | Registration of charge SC5077460001, created on 13 November 2015 | |
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 13 November 2015
|
|
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | AP01 | Appointment of Mr Michael Macbean as a director on 13 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Peter Keenan as a director on 13 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 9 Woodside Crescent Glasgow G3 7UL on 2 November 2015 | |
08 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-08
|