- Company Overview for CALGACUS CAPITAL LIMITED (SC391765)
- Filing history for CALGACUS CAPITAL LIMITED (SC391765)
- People for CALGACUS CAPITAL LIMITED (SC391765)
- More for CALGACUS CAPITAL LIMITED (SC391765)
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 Apr 2011 | AP01 | Appointment of Steven Howard Kasoff as a director | |
21 Apr 2011 | AP01 | Appointment of Timothy Jon Mackey as a director | |
21 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2011 | AD01 | Registered office address changed from 33 Inverleith Terrace Edinburgh EH3 5NU on 21 March 2011 | |
11 Mar 2011 | AP01 | Appointment of Mr Mark David Shaw as a director | |
10 Mar 2011 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 March 2011 | |
10 Mar 2011 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
10 Mar 2011 | TM01 | Termination of appointment of Roger Connon as a director | |
10 Mar 2011 | TM01 | Termination of appointment of John Rutherford as a director | |
10 Mar 2011 | CERTNM |
Company name changed pacific shelf 1647 LIMITED\certificate issued on 10/03/11
|
|
10 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2011 | AP01 | Appointment of Marcus Stuart Rennie as a director | |
09 Mar 2011 | AP01 | Appointment of Benjamin John Paget Thomson as a director | |
18 Jan 2011 | NEWINC | Incorporation |