- Company Overview for GLASGOW SPIRITS SCOTLAND LIMITED (SC303515)
- Filing history for GLASGOW SPIRITS SCOTLAND LIMITED (SC303515)
- People for GLASGOW SPIRITS SCOTLAND LIMITED (SC303515)
- Charges for GLASGOW SPIRITS SCOTLAND LIMITED (SC303515)
- Insolvency for GLASGOW SPIRITS SCOTLAND LIMITED (SC303515)
- More for GLASGOW SPIRITS SCOTLAND LIMITED (SC303515)
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) |
---|---|---|---|
13 May 2008 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
03 Dec 2007 | CERTNM | Company name changed scotpackaging LIMITED\certificate issued on 02/12/07 | |
29 Jun 2007 | 363a | Return made up to 07/06/07; full list of members | |
29 Jun 2007 | 287 | Registered office changed on 29/06/07 from: 30-31 queen street edinburgh midlothian EH2 1JX | |
18 Aug 2006 | 88(2)R | Ad 03/08/06--------- £ si 299@1=299 £ ic 1/300 | |
18 Aug 2006 | 288a | New director appointed | |
18 Aug 2006 | 225 | Accounting reference date extended from 30/06/07 to 31/07/07 | |
18 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2006 | 410(Scot) | Partic of mort/charge * | |
28 Jun 2006 | CERTNM | Company name changed york place (no. 376) LIMITED\certificate issued on 28/06/06 | |
14 Jun 2006 | 288a | New secretary appointed;new director appointed | |
14 Jun 2006 | 288a | New director appointed | |
14 Jun 2006 | 288b | Director resigned | |
14 Jun 2006 | 288b | Secretary resigned | |
07 Jun 2006 | NEWINC | Incorporation |