LOVE ELECTRIC FINANCIAL SERVICES LTD
Company number SC374952
- Company Overview for LOVE ELECTRIC FINANCIAL SERVICES LTD (SC374952)
- Filing history for LOVE ELECTRIC FINANCIAL SERVICES LTD (SC374952)
- People for LOVE ELECTRIC FINANCIAL SERVICES LTD (SC374952)
- More for LOVE ELECTRIC FINANCIAL SERVICES LTD (SC374952)
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) |
---|---|---|---|
14 Nov 2016 | AP01 | Appointment of Mr Steve Tigar as a director on 11 November 2016 | |
06 May 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Jul 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-07-11
|
|
11 Jun 2015 | TM01 | Termination of appointment of Gavin Maxwell Littlejohn as a director on 10 June 2015 | |
21 Apr 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
12 Feb 2014 | AP01 | Appointment of Mr Craig Findlay as a director | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
04 Apr 2013 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 April 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 November 2011 | |
25 Oct 2011 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Andrew Laing as a director | |
25 Jul 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of James Varga as a director | |
05 May 2011 | AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
|
|
16 Mar 2010 | NEWINC | Incorporation |