GEORGE WIMPEY EAST SCOTLAND LIMITED
Company number SC178615
- Company Overview for GEORGE WIMPEY EAST SCOTLAND LIMITED (SC178615)
- Filing history for GEORGE WIMPEY EAST SCOTLAND LIMITED (SC178615)
- People for GEORGE WIMPEY EAST SCOTLAND LIMITED (SC178615)
- Charges for GEORGE WIMPEY EAST SCOTLAND LIMITED (SC178615)
- More for GEORGE WIMPEY EAST SCOTLAND LIMITED (SC178615)
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) |
---|---|---|---|
23 Feb 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 23 | |
23 Feb 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 22 | |
23 Feb 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 21 | |
23 Feb 2011 | CH01 | Director's details changed for David Edward Smith on 18 February 2011 | |
18 Feb 2011 | AP01 | Appointment of David Edward Smith as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Christopher Carney as a director | |
06 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
05 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 23 | |
15 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Christopher Carney on 9 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Peter Anthony Carr on 1 April 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Peter Robert Andrew on 18 March 2010 | |
29 Jan 2010 | AR01 |
Annual return made up to 1 January 2010 with full list of shareholders
|
|
11 Jan 2010 | CH03 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 | |
01 Dec 2009 | TM02 | Termination of appointment of a secretary | |
01 Dec 2009 | AP03 | Appointment of Karen Lorraine Atterbury as a secretary | |
23 Nov 2009 | CH01 | Director's details changed for Peter Robert Andrew on 16 November 2009 | |
23 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 22 | |
23 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 21 | |
06 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
30 Apr 2009 | 288a | Director appointed peter robert andrew | |
30 Apr 2009 | 288b | Appointment terminated director raymond peacock | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from no 1 masterton park carnegie campus, dunfermline fife KY11 8PL | |
19 Jan 2009 | 288c | Secretary's change of particulars / colin clapham / 19/01/2009 | |
06 Jan 2009 | 363a |
Return made up to 01/01/09; full list of members
|