- Company Overview for NEWTON MEARNS PATTERTON LIMITED (SC546068)
- Filing history for NEWTON MEARNS PATTERTON LIMITED (SC546068)
- People for NEWTON MEARNS PATTERTON LIMITED (SC546068)
- Charges for NEWTON MEARNS PATTERTON LIMITED (SC546068)
- More for NEWTON MEARNS PATTERTON LIMITED (SC546068)
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) |
---|---|---|---|
09 Jul 2018 | PSC07 | Cessation of Andrew John Blain as a person with significant control on 27 September 2016 | |
25 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Apr 2018 | PSC07 | Cessation of Miller Developments Three Limited as a person with significant control on 3 April 2018 | |
18 Apr 2018 | PSC02 | Notification of Miller Developments Three Limited as a person with significant control on 3 April 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
11 Jul 2017 | TM01 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 | |
25 Nov 2016 | MR01 | Registration of charge SC5460680001, created on 16 November 2016 | |
19 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
19 Oct 2016 | AP01 | Appointment of Ian Butchart as a director on 29 September 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Allan Duncan King as a director on 29 September 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Euan James Edward Haggerty as a director on 27 September 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr David Thomas Milloy as a director on 27 September 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Andrew John Blain as a director on 27 September 2016 | |
19 Oct 2016 | SH08 | Change of share class name or designation | |
19 Oct 2016 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
19 Oct 2016 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Miller House 2 Lochside View Edinburgh EH12 9DH on 19 October 2016 | |
22 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-22
|