Mortgage. Charge number: SC4341530003. |
2023-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-06 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-15 |
View Report |
Officers. Officer name: Howard Standen. Termination date: 2019-06-12. |
2019-06-12 |
View Report |
Mortgage. Charge number: SC4341530003. |
2019-04-24 |
View Report |
Mortgage. Charge number: SC4341530002. |
2019-04-23 |
View Report |
Mortgage. Charge number: SC4341530003. Charge creation date: 2019-04-05. |
2019-04-18 |
View Report |
Accounts. Accounts type small. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-18 |
View Report |
Officers. Officer name: Mr Howard Standen. Appointment date: 2018-02-09. |
2018-02-16 |
View Report |
Accounts. Change account reference date company current extended. |
2018-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-05 |
View Report |
Officers. Officer name: Christopher John Sullivan. Termination date: 2017-10-09. |
2017-10-20 |
View Report |
Accounts. Accounts type small. |
2017-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-04 |
View Report |
Accounts. Accounts type small. |
2016-07-04 |
View Report |
Mortgage. Charge number: SC4341530002. Charge creation date: 2016-05-27. |
2016-06-09 |
View Report |
Mortgage. Charge number: SC4341530001. |
2016-05-31 |
View Report |
Address. New address: C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ. Old address: C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR. Change date: 2016-03-29. |
2016-03-29 |
View Report |
Mortgage. Charge number: SC4341530001. Charge creation date: 2016-01-14. |
2016-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-01 |
View Report |
Accounts. Accounts type small. |
2015-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-24 |
View Report |
Accounts. Accounts type small. |
2014-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-02 |
View Report |
Address. Change date: 2013-12-02. Old address: Rob Ferguson 5 Oswald Street Glasgow G1 4QR Scotland. |
2013-12-02 |
View Report |
Officers. Officer name: Christopher John Sullivan. |
2013-10-29 |
View Report |
Officers. Officer name: Hugo Robinson. |
2013-01-16 |
View Report |
Officers. Officer name: James Tillman. |
2013-01-16 |
View Report |
Officers. Officer name: Ewan James Weston. |
2013-01-15 |
View Report |
Resolution. Description: Resolutions. |
2013-01-07 |
View Report |
Capital. Capital allotment shares. |
2013-01-07 |
View Report |
Officers. Officer name: Mr Hugo Edward William Robinson. |
2012-10-15 |
View Report |
Officers. Officer name: James Oliver Tillman. |
2012-10-15 |
View Report |
Officers. Officer name: Ruth Bracken. |
2012-10-15 |
View Report |
Officers. Officer name: Travers Smith Limited. |
2012-10-15 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2012-10-15 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2012-10-15 |
View Report |
Accounts. Change account reference date company current shortened. |
2012-10-15 |
View Report |
Change of name. Description: Company name changed de facto 1990SC LIMITED\certificate issued on 10/10/12. |
2012-10-10 |
View Report |
Resolution. Description: Resolutions. |
2012-10-10 |
View Report |
Incorporation. Incorporation company. |
2012-10-05 |
View Report |