SUPPLY 2 LOCATION SCOTLAND LIMITED
Company number SC551187
- Company Overview for SUPPLY 2 LOCATION SCOTLAND LIMITED (SC551187)
- Filing history for SUPPLY 2 LOCATION SCOTLAND LIMITED (SC551187)
- People for SUPPLY 2 LOCATION SCOTLAND LIMITED (SC551187)
- Charges for SUPPLY 2 LOCATION SCOTLAND LIMITED (SC551187)
- More for SUPPLY 2 LOCATION SCOTLAND LIMITED (SC551187)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
19 Jun 2024 | AD01 | Registered office address changed from 39 Tollpark Place Cumbernauld Glasgow G68 0LN Scotland to 57 Napier Road Cumbernauld Glasgow G68 0EF on 19 June 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
17 Apr 2023 | CH01 | Director's details changed for Mr James Jonathan Williams on 23 March 2023 | |
07 Mar 2023 | CH03 | Secretary's details changed for Mr James Williams on 3 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Ms Simone Alexie Grant on 3 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Mr John Frederick Wasmuth on 3 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Mr James Williams on 3 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Mr Ian Pearce on 3 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Mr Michael James Bowkett on 3 March 2023 | |
24 Jan 2023 | AP01 | Appointment of Mr Barry Alan Clark as a director on 1 June 2022 | |
20 Dec 2022 | MR01 | Registration of charge SC5511870001, created on 15 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
01 Dec 2022 | CH01 | Director's details changed for Mr John Frederick Wasmuth on 1 December 2022 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr John Frederick Wasmuth as a director on 1 June 2022 | |
17 Jun 2022 | PSC02 | Notification of Supply 2 Location Group Limited as a person with significant control on 1 June 2022 | |
16 Jun 2022 | PSC07 | Cessation of James Williams as a person with significant control on 1 June 2022 | |
16 Jun 2022 | PSC07 | Cessation of Ian Pearce as a person with significant control on 1 June 2022 | |
16 Jun 2022 | PSC07 | Cessation of Michael Bowkett as a person with significant control on 1 June 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
08 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 |