Advanced company searchLink opens in new window

LINKES

Company number SC391628

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)
21 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ The company has been converted into a scio 23/02/2012
24 Jan 2012 AR01 Annual return made up to 17 January 2012 no member list
13 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
18 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2011 AP01 Appointment of Shafeek Samoo as a director
11 May 2011 AP01 Appointment of Ian Bain as a director
11 May 2011 AP01 Appointment of Doreen Glover as a director
11 May 2011 AP01 Appointment of John Wright as a director
11 May 2011 AP01 Appointment of Mary Bain as a director
10 May 2011 AP01 Appointment of Mohammad Aljowhar as a director
10 May 2011 AP03 Appointment of Euan Girvan as a secretary
01 Apr 2011 AD01 Registered office address changed from 9/4, 200 Lincoln Avenue Knightswood Glasgow G13 3PR on 1 April 2011
16 Feb 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 March 2011
16 Feb 2011 AP01 Appointment of Mr Robert Newell Smith as a director
20 Jan 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
20 Jan 2011 TM01 Termination of appointment of Stephen Mabbott as a director
17 Jan 2011 NEWINC Incorporation