- Company Overview for SURFACE DR LIMITED (SC598319)
- Filing history for SURFACE DR LIMITED (SC598319)
- People for SURFACE DR LIMITED (SC598319)
- More for SURFACE DR LIMITED (SC598319)
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 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 23 April 2019
|
|
23 Apr 2019 | PSC04 | Change of details for Mr Michael Robert Gow as a person with significant control on 23 April 2019 | |
23 Apr 2019 | PSC01 | Notification of Calvin Browne as a person with significant control on 23 April 2019 | |
23 Apr 2019 | PSC01 | Notification of Gary Michael Nicholls as a person with significant control on 23 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Calvin Browne as a director on 23 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Gary Michael Nicholls as a director on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 36 Greenwood Gardens Inverness Inverness-Shire IV2 6GP Scotland to 15 Elmwood Avenue Inverness IV2 6HE on 23 April 2019 | |
03 Oct 2018 | AD01 | Registered office address changed from 15 Elmwood Avenue Inverness IV2 6HE United Kingdom to 36 Greenwood Gardens Inverness Inverness-Shire IV2 6GP on 3 October 2018 | |
17 Sep 2018 | PSC01 | Notification of Michael Robert Gow as a person with significant control on 4 September 2018 | |
17 Sep 2018 | AP01 | Appointment of Mr Michael Robert Gow as a director on 4 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Gary Michael Nicholls as a director on 4 September 2018 | |
17 Sep 2018 | PSC07 | Cessation of Gary Michael Nicholls as a person with significant control on 4 September 2018 | |
29 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-29
|