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) |
---|---|---|---|
25 Feb 2020 | AP01 | Appointment of Ms Simone Alexie Grant as a director on 25 February 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
04 Jul 2019 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 39 Tollpark Place Cumbernauld Glasgow G68 0LN on 4 July 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
03 Jul 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 May 2018 | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from Suite 205 Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland to 272 Bath Street Glasgow G2 4JR on 1 February 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
25 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-25
|