PETROINEOS MANUFACTURING SCOTLAND LIMITED
Company number SC010612
- Company Overview for PETROINEOS MANUFACTURING SCOTLAND LIMITED (SC010612)
- Filing history for PETROINEOS MANUFACTURING SCOTLAND LIMITED (SC010612)
- People for PETROINEOS MANUFACTURING SCOTLAND LIMITED (SC010612)
- Charges for PETROINEOS MANUFACTURING SCOTLAND LIMITED (SC010612)
- More for PETROINEOS MANUFACTURING SCOTLAND LIMITED (SC010612)
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 Nov 2013 | AP01 | Appointment of Mr Calum Grigor Maclean as a director | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
24 Jul 2013 | AP03 | Appointment of Diane Devotta-Hill as a secretary | |
24 Jul 2013 | TM02 | Termination of appointment of Stephen Bennett as a secretary | |
04 Jun 2013 | AP01 | Appointment of Andrew Ronald Gardner as a director | |
04 Jun 2013 | TM01 | Termination of appointment of Simon Laker as a director | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Sep 2012 | AR01 | Annual return made up to 1 September 2012 | |
21 Sep 2012 | CERTNM |
Company name changed ineos manufacturing scotland LIMITED\certificate issued on 21/09/12
|
|
21 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2012 | AP01 | Appointment of Mr Lei Liu as a director | |
14 Sep 2012 | AP01 | Appointment of Mr Lianguo Yang as a director | |
14 Sep 2012 | AP01 | Appointment of Mr Bingjun Si as a director | |
14 Sep 2012 | AP01 | Appointment of Mr Anthony Traynor as a director | |
30 Apr 2012 | AP03 | Appointment of Mr Stephen Bennett as a secretary | |
20 Apr 2012 | TM02 | Termination of appointment of Martin Stokes as a secretary | |
08 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
06 Sep 2011 | RP04 | Second filing of SH01 previously delivered to Companies House | |
16 Aug 2011 | AD01 | Registered office address changed from Bo'ness Road Grangemouth Stirlingshire FK3 9XQ on 16 August 2011 | |
15 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jul 2011 | MG04s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 | |
11 Jul 2011 | MG04s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 | |
11 Jul 2011 | MG05s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 4 | |
08 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|