Advanced company searchLink opens in new window

ROYAL SCOT LEASING LIMITED

Company number SC080104

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011
07 Jul 2011 AA Full accounts made up to 30 September 2010
17 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
09 Jul 2010 AA Full accounts made up to 30 September 2009
09 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
11 Aug 2009 AA Full accounts made up to 30 September 2008
24 Mar 2009 288a Director appointed julian edwin rogers
13 Feb 2009 288b Appointment terminated director ian shephard
19 Dec 2008 363a Return made up to 24/11/08; full list of members
19 Dec 2008 288c Director's change of particulars / roy warren / 31/07/2008
12 Nov 2008 288c Director's change of particulars / roy warren / 31/10/2008
03 Sep 2008 288a Director appointed mr paul denzil, john sullivan
03 Sep 2008 288a Director appointed mr roy francis warren
02 Sep 2008 288a Director appointed ian maxwell shephard
28 Aug 2008 288b Appointment terminated director alan devine
28 Aug 2008 288b Appointment terminated director philip tubb
27 Aug 2008 288b Appointment terminated director adrian farnell
03 Jul 2008 AA Full accounts made up to 30 September 2007
27 Dec 2007 363a Return made up to 24/11/07; full list of members
21 Aug 2007 288a New director appointed
21 Aug 2007 288b Director resigned
16 May 2007 AA Full accounts made up to 30 September 2006
07 Dec 2006 363a Return made up to 24/11/06; full list of members
13 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution