- Company Overview for SUMMIT HOLDINGS (WISHAW) LIMITED (SC173083)
- Filing history for SUMMIT HOLDINGS (WISHAW) LIMITED (SC173083)
- People for SUMMIT HOLDINGS (WISHAW) LIMITED (SC173083)
- Charges for SUMMIT HOLDINGS (WISHAW) LIMITED (SC173083)
- More for SUMMIT HOLDINGS (WISHAW) LIMITED (SC173083)
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) |
---|---|---|---|
08 May 2017 | CH01 | Director's details changed for Mr. Christopher Thomas Solley on 8 May 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
11 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
07 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
21 Jul 2015 | CH01 | Director's details changed for David Fulton Gilmour on 21 July 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
03 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
19 Jun 2014 | AD01 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 June 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
16 Dec 2013 | CH01 | Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 | |
14 Oct 2013 | CH01 | Director's details changed for David Fulton Gilmour on 14 October 2013 | |
04 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Feb 2013 | CH01 | Director's details changed for Mr Christopher Thomas Solley on 28 February 2013 | |
26 Feb 2013 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 | |
04 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
28 Feb 2012 | AP01 | Appointment of Mr Christopher Thomas Solley as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Victoria Bradley as a director | |
05 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
15 Mar 2011 | AP01 | Appointment of John Ivor Cavill as a director | |
14 Mar 2011 | AP01 | Appointment of David Fulton Gilmour as a director | |
14 Mar 2011 | TM01 | Termination of appointment of Nigel Middleton as a director |