- Company Overview for CLERK STREET AUDITORIUM LIMITED (SC441297)
- Filing history for CLERK STREET AUDITORIUM LIMITED (SC441297)
- People for CLERK STREET AUDITORIUM LIMITED (SC441297)
- Charges for CLERK STREET AUDITORIUM LIMITED (SC441297)
- More for CLERK STREET AUDITORIUM LIMITED (SC441297)
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) |
---|---|---|---|
07 Jan 2014 | MR01 |
Registration of charge 4412970006
|
|
25 Nov 2013 | AD01 | Registered office address changed from Duddingston House 105 Milton Road West, Duddingston Edinburgh East Lothian EH15 1RB United Kingdom on 25 November 2013 | |
25 Nov 2013 | AP03 | Appointment of Mrs Mary Anne Mcadam as a secretary | |
31 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
03 Aug 2013 | MR01 | Registration of charge 4412970005 | |
31 Jul 2013 | MR01 |
Registration of charge 4412970004
|
|
23 Jul 2013 | 466(Scot) | Alterations to floating charge 1 | |
16 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
13 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
10 Apr 2013 | AP01 | Appointment of Bruce Hare as a director | |
09 Apr 2013 | 466(Scot) | Alterations to floating charge 1 | |
08 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2013 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
04 Apr 2013 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Vindex Limited as a director | |
28 Mar 2013 | AP01 | Appointment of Mr Roderick Mckenzie Petrie as a director | |
25 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
22 Mar 2013 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL on 22 March 2013 | |
22 Mar 2013 | CERTNM |
Company name changed mm&s (5753) LIMITED\certificate issued on 22/03/13
|
|
19 Mar 2013 | TM01 | Termination of appointment of Christine Truesdale as a director | |
28 Jan 2013 | NEWINC | Incorporation |