Advanced company searchLink opens in new window

SSE TODDLEBURN LIMITED

Company number SC259104

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)
06 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
18 Dec 2014 TM01 Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014
04 Dec 2014 AP03 Appointment of Sally Fairbairn as a secretary on 1 December 2014
04 Dec 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
17 Oct 2014 AA Full accounts made up to 31 March 2014
30 Sep 2014 TM01 Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
10 Mar 2014 MISC Section 519 auditor's statement
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
25 Sep 2013 AA Full accounts made up to 31 March 2013
29 Jul 2013 CH01 Director's details changed for Caoimhe Mary Giblin on 29 July 2013
21 Jan 2013 CC04 Statement of company's objects
21 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2013 AP01 Appointment of Caoimhe Mary Giblin as a director
14 Jan 2013 AP01 Appointment of Colin Clarke Nicol as a director
14 Jan 2013 TM01 Termination of appointment of Brandon Rennet as a director
14 Jan 2013 TM01 Termination of appointment of Paul Smith as a director
14 Jan 2013 AP01 Appointment of Mr James Isaac Smith as a director
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
02 Nov 2012 AA Full accounts made up to 31 March 2012
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
04 Nov 2011 AA Full accounts made up to 31 March 2011
30 Aug 2011 AD01 Registered office address changed from 200 Inveralmond House Dunkeld House Perth Perthshire PH1 3AQ on 30 August 2011
07 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
13 Oct 2010 AA Full accounts made up to 31 March 2010