- Company Overview for SLLP 134 LIMITED (SC510183)
- Filing history for SLLP 134 LIMITED (SC510183)
- People for SLLP 134 LIMITED (SC510183)
- More for SLLP 134 LIMITED (SC510183)
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) |
---|---|---|---|
07 Aug 2020 | AP01 | Appointment of Mr Malcolm Maclean Bowie as a director on 30 July 2020 | |
07 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
20 Nov 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 October 2019
|
|
05 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
10 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
09 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
27 Apr 2018 | CH01 | Director's details changed for Simon John Loyns on 21 April 2017 | |
08 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Ewan Craig Neilson on 5 January 2018 | |
17 Oct 2017 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 | |
05 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
05 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 5 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Oct 2016 | MISC | Second filed CS01 parts 2 & 4 | |
10 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 7 January 2016
|
|
25 Jul 2016 | CS01 |
05/07/16 Statement of Capital gbp 801.60
|
|
03 Dec 2015 | AP01 | Appointment of Mr John Stuart Woods as a director on 31 October 2015 | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 31 October 2015
|
|
19 Nov 2015 | AP01 | Appointment of Mr David James Mcpherson as a director on 31 October 2015 | |
19 Nov 2015 | AP01 | Appointment of Simon John Loyns as a director on 31 October 2015 | |
19 Nov 2015 | SH02 | Sub-division of shares on 29 October 2015 | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|