Advanced company searchLink opens in new window

STARDON (BRIGHTON WEST PIER) LIMITED

Company number SC281949

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)
15 Jan 2014 TM01 Termination of appointment of Sarah Broughton as a director
15 Jan 2014 TM01 Termination of appointment of John Bradshaw as a director
15 Jan 2014 AP01 Appointment of Mr Paul Daniel Johnson as a director
14 Jan 2014 MISC Section 519 auditor's statement
12 Dec 2013 AA Full accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
19 Feb 2013 TM01 Termination of appointment of Thierry Drinka as a director
18 Feb 2013 AP01 Appointment of John Cody Bradshaw as a director
28 Jan 2013 AP01 Appointment of Mr Thierry Drinka as a director
14 Jan 2013 TM02 Termination of appointment of Adam Armstrong as a secretary
14 Jan 2013 AP03 Appointment of Mr Jameson Lamb as a secretary
09 Jan 2013 TM01 Termination of appointment of Desmond Taljaard as a director
31 Dec 2012 AP01 Appointment of Miss Sarah Broughton as a director
31 Dec 2012 TM01 Termination of appointment of Maurice Taylor as a director
05 Dec 2012 AD01 Registered office address changed from 2Nd Floor 13 Bath Street Glasgow G2 1HY United Kingdom on 5 December 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
28 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
20 Oct 2011 AA Full accounts made up to 31 December 2010
05 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
01 Sep 2011 TM01 Termination of appointment of Nicola Taylor as a director
01 Sep 2011 TM02 Termination of appointment of Nicola Taylor as a secretary
29 Nov 2010 AA Full accounts made up to 31 December 2009
23 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
09 Jul 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
03 Jun 2010 AD01 Registered office address changed from 4Th Floor Victoria Chambers 142 West Nile Street Glasgow Strathclyde G1 2RQ on 3 June 2010