- Company Overview for RENEWI ARGYLL & BUTE LIMITED (SC211187)
- Filing history for RENEWI ARGYLL & BUTE LIMITED (SC211187)
- People for RENEWI ARGYLL & BUTE LIMITED (SC211187)
- Charges for RENEWI ARGYLL & BUTE LIMITED (SC211187)
- More for RENEWI ARGYLL & BUTE LIMITED (SC211187)
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 Jul 2003 | 287 | Registered office changed on 23/07/03 from: shanks house A8 edinburgh road coatbridge lanarkshire ML5 4UG | |
10 Jul 2003 | 363s | Return made up to 30/06/03; full list of members | |
19 May 2003 | 288a | New director appointed | |
07 Apr 2003 | 288b | Director resigned | |
20 Mar 2003 | 288c | Secretary's particulars changed | |
11 Feb 2003 | AUD | Auditor's resignation | |
10 Feb 2003 | 288a | New director appointed | |
10 Feb 2003 | 288b | Director resigned | |
21 Jan 2003 | AA | Full accounts made up to 31 March 2002 | |
26 Jun 2002 | 363s | Return made up to 30/06/02; full list of members | |
02 Jan 2002 | AA | Accounts for a dormant company made up to 31 March 2001 | |
24 Oct 2001 | 363s |
Return made up to 20/09/01; full list of members
|
|
15 Oct 2001 | 288b | Secretary resigned | |
15 Oct 2001 | 288a | New secretary appointed | |
05 Sep 2001 | 410(Scot) | Partic of mort/charge * | |
30 Aug 2001 | 288a | New director appointed | |
05 Dec 2000 | 288a | New secretary appointed | |
05 Dec 2000 | 288a | New director appointed | |
05 Dec 2000 | 288a | New director appointed | |
05 Dec 2000 | 288a | New director appointed | |
05 Dec 2000 | 288a | New director appointed | |
13 Nov 2000 | CERTNM | Company name changed lothian fifty (689) LIMITED\certificate issued on 14/11/00 | |
10 Nov 2000 | 225 | Accounting reference date shortened from 30/09/01 to 31/03/01 | |
08 Nov 2000 | 287 | Registered office changed on 08/11/00 from: 50 lothian road edinburgh midlothian EH3 9BY | |
08 Nov 2000 | 288b | Director resigned |