Advanced company searchLink opens in new window

POUND SHOUND LTD

Company number SC356200

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)
24 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
03 Dec 2014 TM01 Termination of appointment of Imran Curreshi as a director on 1 April 2014
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AP01 Appointment of Mr Omar Nabi as a director on 1 April 2014
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
20 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Aug 2012 CERTNM Company name changed sar (rose st) LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
23 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
23 Aug 2012 TM02 Termination of appointment of Clp Secretaries Limited as a secretary
23 Aug 2012 AP01 Appointment of Imran Curreshi as a director
23 Aug 2012 TM02 Termination of appointment of Clp Secretaries Limited as a secretary
23 Aug 2012 TM01 Termination of appointment of Syed Razzak as a director
23 Aug 2012 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Scotland AB10 1XE Scotland on 23 August 2012
24 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
06 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
14 Apr 2009 288b Appointment terminated director keir willox
14 Apr 2009 288a Director appointed syed abdul razzak logged form
17 Mar 2009 288a Director appointed syed abdur razzak
09 Mar 2009 NEWINC Incorporation