- Company Overview for CITY TRUCK SALES LTD (SC325713)
- Filing history for CITY TRUCK SALES LTD (SC325713)
- People for CITY TRUCK SALES LTD (SC325713)
- Charges for CITY TRUCK SALES LTD (SC325713)
- More for CITY TRUCK SALES LTD (SC325713)
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) |
---|---|---|---|
02 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
03 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
24 Jun 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
03 Aug 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
29 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
10 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
04 May 2010 | 466(Scot) | Alterations to floating charge 1 | |
04 May 2010 | 466(Scot) | Alterations to floating charge 2 | |
26 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
18 Mar 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
02 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
03 Aug 2009 | 363a | Return made up to 19/06/09; full list of members | |
29 Jul 2009 | 288b | Appointment terminate, director and secretary william boyd logged form | |
29 Jul 2009 | 288b | Appointment terminate, director and secretary catherine angela mccoy logged form | |
28 Jul 2009 | 363a | Return made up to 19/06/08; full list of members | |
27 Jul 2009 | 288b | Appointment terminated director catherine mccoy | |
27 Jul 2009 | 288c | Director's change of particulars / mark williams / 27/07/2009 | |
27 Jul 2009 | 288b | Appointment terminated director william boyd | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
05 Sep 2008 | 288b | Appointment terminated director jeremy clarke | |
10 Aug 2007 | 288a | New director appointed | |
27 Jul 2007 | 287 | Registered office changed on 27/07/07 from: unit 5 mayfield industrial estate, mayfield dalkeith midlothian EH22 4AD |