- Company Overview for ARRAN ASSETS LIMITED (SC364700)
- Filing history for ARRAN ASSETS LIMITED (SC364700)
- People for ARRAN ASSETS LIMITED (SC364700)
- More for ARRAN ASSETS LIMITED (SC364700)
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) |
---|---|---|---|
09 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2012 | DS01 | Application to strike the company off the register | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | AR01 |
Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
24 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
27 Sep 2010 | AD01 | Registered office address changed from 2236 London Road Glasgow G32 8YF United Kingdom on 27 September 2010 | |
25 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 2 October 2009
|
|
05 Nov 2009 | CERTNM |
Company name changed screenlight LIMITED\certificate issued on 05/11/09
|
|
05 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2009 | TM01 | Termination of appointment of Paul Townsend as a director | |
03 Nov 2009 | TM02 | Termination of appointment of Jordon Nominees (Scotland) Limited as a secretary | |
03 Nov 2009 | AP01 | Appointment of Mr Leslie Reilly as a director | |
03 Nov 2009 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 November 2009 | |
03 Nov 2009 | AP01 | Appointment of Mr James Forsyth Ridley as a director | |
29 Oct 2009 | AP04 | Appointment of Jordon Nominees (Scotland) Limited as a secretary | |
27 Aug 2009 | NEWINC | Incorporation |