- Company Overview for THE ARMORIAL REGISTER LIMITED (SC295981)
- Filing history for THE ARMORIAL REGISTER LIMITED (SC295981)
- People for THE ARMORIAL REGISTER LIMITED (SC295981)
- More for THE ARMORIAL REGISTER LIMITED (SC295981)
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) |
---|---|---|---|
26 Feb 2016 | TM02 | Termination of appointment of Martin Stephen James Goldstraw as a secretary on 26 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Martin Stephen James Goldstraw as a director on 26 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of John Alexander Duncan as a director on 26 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Martin Stephen James Goldstraw as a director on 26 February 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Sketraw of Muiryhill Sketraw of Muiryhill Alvah Banff Aberdeenshire AB45 3DA to Sketraw of Muiryhill Alvah Banff AB45 3DA on 26 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
28 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
26 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
|
|
06 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
26 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Mar 2011 | TM01 | Termination of appointment of Brian Hamilton as a director | |
14 Mar 2011 | AD01 | Registered office address changed from Rockhall Collin Dumfries Dumfries & Galloway DG1 4JW on 14 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for John Alexander Duncan on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Martin Stephen James Goldstraw on 15 February 2010 | |
14 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
26 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 |