Advanced company searchLink opens in new window

SCOR LIME STREET LIMITED

Company number SC210982

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)
14 Oct 2004 363s Return made up to 13/09/04; full list of members
11 Oct 2004 410(Scot) Partic of mort/charge *
27 Sep 2004 CERTNM Company name changed ppg metro corunna LIMITED\certificate issued on 27/09/04
25 Aug 2004 AA Full accounts made up to 31 January 2004
10 Oct 2003 363s Return made up to 13/09/03; full list of members
27 Jun 2003 AA Full accounts made up to 31 January 2003
09 Oct 2002 363s Return made up to 13/09/02; full list of members
12 Aug 2002 AA Full accounts made up to 31 January 2002
24 May 2002 288a New secretary appointed
24 May 2002 288b Secretary resigned
24 May 2002 288a New secretary appointed
12 Dec 2001 288c Director's particulars changed
06 Sep 2001 363s Return made up to 13/09/01; full list of members
07 Aug 2001 288a New director appointed
05 Apr 2001 225 Accounting reference date extended from 30/09/01 to 31/01/02
29 Dec 2000 288a New director appointed
14 Dec 2000 410(Scot) Partic of mort/charge *
06 Dec 2000 410(Scot) Partic of mort/charge *
29 Nov 2000 CERTNM Company name changed dunwilco (816) LIMITED\certificate issued on 30/11/00
29 Nov 2000 288b Director resigned
24 Nov 2000 288b Director resigned
24 Nov 2000 287 Registered office changed on 24/11/00 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN
24 Nov 2000 288a New secretary appointed
24 Nov 2000 288b Secretary resigned
24 Nov 2000 288a New director appointed