- Company Overview for SUPERICO LIMITED (SC512999)
- Filing history for SUPERICO LIMITED (SC512999)
- People for SUPERICO LIMITED (SC512999)
- Charges for SUPERICO LIMITED (SC512999)
- Registers for SUPERICO LIMITED (SC512999)
- More for SUPERICO LIMITED (SC512999)
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) |
---|---|---|---|
10 Apr 2019 | AD02 | Register inspection address has been changed to 120 Bothwell Street Glasgow G2 7JL | |
10 Apr 2019 | AD01 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL United Kingdom to 7 Melville Terrace Stirling FK8 2nd on 10 April 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
11 Jan 2018 | PSC02 | Notification of Howat Capital Uk Limited as a person with significant control on 31 August 2017 | |
11 Jan 2018 | PSC07 | Cessation of Malcolm Newall Howat as a person with significant control on 31 August 2017 | |
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
14 Aug 2017 | CS01 | Confirmation statement made on 31 December 2016 with no updates | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
19 Apr 2016 | MR01 | Registration of charge SC5129990001, created on 1 April 2016 | |
31 Aug 2015 | TM01 | Termination of appointment of Malcolm Newall Howat as a director on 30 August 2015 | |
13 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-13
|