Advanced company searchLink opens in new window

SSE COSEC LIMITED

Company number SC296079

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)
06 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
04 Nov 2010 AP01 Appointment of David Gardner as a director
28 Oct 2010 TM01 Termination of appointment of Simon Heyes as a director
24 Aug 2010 AA Full accounts made up to 31 March 2010
19 Aug 2010 AP01 Appointment of Caoimhe Mary Giblin as a director
28 Jul 2010 TM01 Termination of appointment of Donal Flynn as a director
01 Mar 2010 CH01 Director's details changed for James Isaac Smith on 1 March 2010
22 Feb 2010 CH01 Director's details changed for James Isaac Smith on 22 February 2010
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
18 Sep 2009 AA Full accounts made up to 31 March 2009
06 Feb 2009 363a Return made up to 25/01/09; full list of members
27 Jan 2009 288a Secretary appointed lawrence john vincent donnelly
31 Dec 2008 288b Appointment terminated secretary hms secretaries LIMITED
31 Dec 2008 287 Registered office changed on 31/12/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE
12 Nov 2008 288b Appointment terminated director steven cowie
07 Nov 2008 288b Appointment terminated director martin mcadam
21 Oct 2008 288a Director appointed james isaac smith
21 Oct 2008 288a Director appointed simon murray heyes
24 Jul 2008 AA Full accounts made up to 31 March 2008
10 Apr 2008 288a Director appointed martin mcadam
07 Apr 2008 288b Appointment terminated director alan baker
19 Feb 2008 363a Return made up to 25/01/08; full list of members
10 Jan 2008 288b Director resigned
10 Jan 2008 288a New director appointed
12 Dec 2007 288c Director's particulars changed