- Company Overview for SC AVIEMORE LIMITED (SC511099)
- Filing history for SC AVIEMORE LIMITED (SC511099)
- People for SC AVIEMORE LIMITED (SC511099)
- Charges for SC AVIEMORE LIMITED (SC511099)
- Insolvency for SC AVIEMORE LIMITED (SC511099)
- More for SC AVIEMORE LIMITED (SC511099)
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) |
---|---|---|---|
04 May 2017 | MR01 | Registration of charge SC5110990005, created on 25 April 2017 | |
03 May 2017 | MR01 | Registration of charge SC5110990004, created on 1 May 2017 | |
27 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Mar 2017 | MR01 | Registration of charge SC5110990001, created on 16 March 2017 | |
28 Mar 2017 | MR01 | Registration of charge SC5110990002, created on 16 March 2017 | |
28 Mar 2017 | MR01 | Registration of charge SC5110990003, created on 16 March 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Douglas Alexander Cumine as a director on 19 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Miss Sarah Ann Campbell as a director on 19 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 11 January 2017 | |
03 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
24 Oct 2015 | CH01 | Director's details changed for Mr Douglas Alexander Cumine on 21 October 2015 | |
06 Aug 2015 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
20 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-20
|