Advanced company searchLink opens in new window

MANSEFIELD HOLDINGS LIMITED

Company number SC346674

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)
17 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
16 Apr 2009 288b Appointment terminated director david maclennan
05 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2008 88(2) Ad 26/11/08\gbp si 1198@1=1198\gbp ic 2/1200\
05 Dec 2008 288a Director appointed iain campbell henderson
05 Dec 2008 288a Director appointed neil maclean
05 Dec 2008 288a Director and secretary appointed mark livingston
05 Dec 2008 288a Director appointed gary gordon grant
05 Dec 2008 288a Director appointed david maclennan
05 Dec 2008 288a Director appointed alan duncan tolmie
05 Dec 2008 225 Accounting reference date shortened from 31/08/2009 to 31/05/2009
05 Dec 2008 123 Nc inc already adjusted 26/11/08
05 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2008 287 Registered office changed on 10/11/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland
06 Nov 2008 CERTNM Company name changed hms (755) LIMITED\certificate issued on 06/11/08
24 Oct 2008 288b Appointment terminated secretary hms secretaries LIMITED
24 Oct 2008 288b Appointment terminated director hms secretaries LIMITED
24 Oct 2008 288b Appointment terminated director hms directors LIMITED
24 Oct 2008 288a Director appointed david william macdonald
24 Oct 2008 288a Director appointed allan dallas
06 Aug 2008 NEWINC Incorporation