Advanced company searchLink opens in new window

3 ED SISTERCO LIMITED

Company number SC328041

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)
04 Feb 2010 AP01 Appointment of Alan Campbell Ritchie as a director
06 Jan 2010 AD01 Registered office address changed from 6Th Floor 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010
18 Dec 2009 TM01 Termination of appointment of Kenneth Mclellan as a director
08 Dec 2009 CH01 Director's details changed for Mr Joseph Mark Linney on 18 November 2009
02 Sep 2009 288a Director appointed danielle jane palmer
02 Sep 2009 288b Appointment terminated director david marshall
29 Jul 2009 363a Return made up to 19/07/09; full list of members
20 May 2009 AA Full accounts made up to 30 September 2008
22 Jul 2008 363a Return made up to 19/07/08; full list of members
28 May 2008 88(2) Amending 88(2)
18 Mar 2008 88(2) Ad 01/02/08\gbp si 27312040@1=27312040\gbp ic 1/27312041\
26 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
26 Feb 2008 123 Gbp nc 1000/30000000\01/02/08
26 Feb 2008 288a Director appointed ian richard gethin
13 Feb 2008 410(Scot) Partic of mort/charge *
13 Dec 2007 225 Accounting reference date extended from 31/07/08 to 30/09/08
13 Dec 2007 287 Registered office changed on 13/12/07 from: 123 st vincent street glasgow G2 5EA
13 Dec 2007 288b Secretary resigned
13 Dec 2007 288b Director resigned
13 Dec 2007 288a New secretary appointed
13 Dec 2007 288a New director appointed
13 Dec 2007 288a New director appointed
13 Dec 2007 288a New director appointed
13 Dec 2007 288a New director appointed
13 Dec 2007 288a New director appointed