- Company Overview for 1A PSQ LIMITED (SC550783)
- Filing history for 1A PSQ LIMITED (SC550783)
- People for 1A PSQ LIMITED (SC550783)
- Charges for 1A PSQ LIMITED (SC550783)
- More for 1A PSQ LIMITED (SC550783)
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) |
---|---|---|---|
24 Aug 2018 | PSC07 | Cessation of Timothy Stewart Stevenson as a person with significant control on 9 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Andrew David Landsburgh as a person with significant control on 9 August 2018 | |
10 Aug 2018 | PSC07 | Cessation of David Scott Landsburgh as a person with significant control on 9 August 2018 | |
10 Aug 2018 | PSC07 | Cessation of Paul Andrew Stevenson as a person with significant control on 9 August 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from The Coach House, 29 Albyn Place Aberdeen AB10 1YL Scotland to Bearford House, 39 Hanover Street Edinburgh EH2 2PJ on 10 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Timothy Stewart Stevenson as a director on 9 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Paul Andrew Stevenson as a director on 9 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of David Scott Landsburgh as a director on 9 August 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
07 Mar 2017 | MR01 | Registration of charge SC5507830003, created on 6 March 2017 | |
07 Mar 2017 | 466(Scot) | Alterations to floating charge SC5507830002 | |
02 Mar 2017 | MR01 | Registration of charge SC5507830002, created on 28 February 2017 | |
01 Mar 2017 | MR01 | Registration of charge SC5507830001, created on 27 February 2017 | |
18 Jan 2017 | SH08 | Change of share class name or designation | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
13 Dec 2016 | CERTNM |
Company name changed ensco 1534 LIMITED\certificate issued on 13/12/16
|
|
12 Dec 2016 | AP01 | Appointment of Mr Paul Andrew Stevenson as a director on 12 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Andrew Graham Alexander Walker as a director on 12 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Hbjg Limited as a director on 12 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr David Scott Landsburgh as a director on 12 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to The Coach House, 29 Albyn Place Aberdeen AB10 1YL on 12 December 2016 |