- Company Overview for AXIS (LOWTHER) LIMITED (SC382982)
- Filing history for AXIS (LOWTHER) LIMITED (SC382982)
- People for AXIS (LOWTHER) LIMITED (SC382982)
- More for AXIS (LOWTHER) LIMITED (SC382982)
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) |
---|---|---|---|
06 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Feb 2012 | AD01 | Registered office address changed from 112 Commercial Street Edinburgh EH6 6NF on 3 February 2012 | |
02 Feb 2012 | AP03 | Appointment of Mrs Gillian Rennie as a secretary | |
02 Feb 2012 | TM02 | Termination of appointment of Anna Callow as a secretary | |
04 Nov 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
15 Nov 2010 | AP01 | Appointment of Marcus Stuart Rennie as a director | |
05 Nov 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 May 2011 | |
05 Nov 2010 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 November 2010 | |
05 Nov 2010 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
05 Nov 2010 | TM01 | Termination of appointment of John Rutherford as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Roger Connon as a director | |
05 Nov 2010 | AP03 | Appointment of Anna Callow as a secretary | |
04 Nov 2010 | CERTNM |
Company name changed pacific shelf 1623 LIMITED\certificate issued on 04/11/10
|
|
04 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2010 | NEWINC | Incorporation |