- Company Overview for MAXWELL CHURCH (SC821456)
- Filing history for MAXWELL CHURCH (SC821456)
- People for MAXWELL CHURCH (SC821456)
- More for MAXWELL CHURCH (SC821456)
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) |
---|---|---|---|
07 Jan 2025 | TM01 | Termination of appointment of James Wallace Frame as a director on 28 October 2024 | |
25 Oct 2024 | AD01 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 25 October 2024 | |
21 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2024 | MA | Memorandum and Articles of Association | |
21 Oct 2024 | CERTNM |
Company name changed maxwell church LIMITED\certificate issued on 21/10/24
|
|
26 Sep 2024 | PSC08 | Notification of a person with significant control statement | |
26 Sep 2024 | TM01 | Termination of appointment of Adrian Edward Robert Bell as a director on 23 September 2024 | |
26 Sep 2024 | TM01 | Termination of appointment of Morton Fraser Trustees Limited as a director on 23 September 2024 | |
26 Sep 2024 | AP01 | Appointment of Mr James Wallace Frame as a director on 23 September 2024 | |
26 Sep 2024 | AP01 | Appointment of Mr Paul James Harkess as a director on 23 September 2024 | |
26 Sep 2024 | AP01 | Appointment of Mr Ronald William Tomlinson as a director on 23 September 2024 | |
26 Sep 2024 | AP01 | Appointment of Mr Ross Mcnaughton as a director on 23 September 2024 | |
26 Sep 2024 | AP01 | Appointment of Dr Ivan Thompson Hanna as a director on 23 September 2024 | |
23 Sep 2024 | PSC07 | Cessation of Adrian Edward Robert Bell as a person with significant control on 23 September 2024 | |
02 Sep 2024 | NEWINC |
Incorporation
|