Advanced company searchLink opens in new window

LESCIP SEETRUST LIMITED

Company number SC222234

Filter by category

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)
24 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
05 Sep 2003 363s Return made up to 15/08/03; full list of members
27 Sep 2002 363s Return made up to 15/08/02; full list of members
27 Sep 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
03 Jul 2002 AA Full accounts made up to 31 December 2001
03 Jul 2002 225 Accounting reference date shortened from 31/12/02 to 31/12/01
28 Jun 2002 287 Registered office changed on 28/06/02 from: breckenridge house 274 saughiehall street glasgow G2 2EH
25 Jan 2002 288b Secretary resigned
25 Jan 2002 288a New secretary appointed
20 Sep 2001 CERTNM Company name changed mm&s (2794) LIMITED\certificate issued on 20/09/01
19 Sep 2001 288b Director resigned
19 Sep 2001 288b Director resigned
19 Sep 2001 288b Secretary resigned
19 Sep 2001 MA Memorandum and Articles of Association
19 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Sep 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2001 225 Accounting reference date extended from 31/08/02 to 31/12/02
19 Sep 2001 287 Registered office changed on 19/09/01 from: 151 st vincent street glasgow G2 5NJ
18 Sep 2001 288a New secretary appointed
18 Sep 2001 288a New director appointed
18 Sep 2001 288a New director appointed
15 Aug 2001 NEWINC Incorporation