- Company Overview for START SCOTLAND LIMITED (SC529652)
- Filing history for START SCOTLAND LIMITED (SC529652)
- People for START SCOTLAND LIMITED (SC529652)
- More for START SCOTLAND LIMITED (SC529652)
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) |
---|---|---|---|
23 May 2018 | SH08 | Change of share class name or designation | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
20 May 2018 | SH01 |
Statement of capital following an allotment of shares on 19 February 2018
|
|
26 Apr 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
26 Mar 2018 | TM02 | Termination of appointment of Joanna Emily Laxton as a secretary on 26 March 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 4th Floor Portland House 17 Renfield Street Glasgow G2 5AH Scotland to Carus House Dumbarton Road Clydebank G81 4XJ on 27 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr John Donnelly as a director on 19 February 2018 | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Blyth Deans as a director on 30 August 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Stephen Edward Moon as a director on 14 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Philip Richard Andrew as a director on 14 August 2017 | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 May 2017 | AD01 | Registered office address changed from C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW United Kingdom to 4th Floor Portland House 17 Renfield Street Glasgow G2 5AH on 5 May 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
17 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
17 Mar 2017 | AD01 | Registered office address changed from C/O C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB United Kingdom to C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW on 17 March 2017 | |
31 Mar 2016 | AP03 | Appointment of Joanna Emily Laxton as a secretary on 31 March 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of Anthony George Hunter as a secretary on 31 March 2016 | |
15 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-15
|