- Company Overview for SSE TODDLEBURN LIMITED (SC259104)
- Filing history for SSE TODDLEBURN LIMITED (SC259104)
- People for SSE TODDLEBURN LIMITED (SC259104)
- More for SSE TODDLEBURN LIMITED (SC259104)
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
|
|
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
|
|
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
|
|
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
|
|
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 |