Advanced company searchLink opens in new window

CLERK STREET AUDITORIUM LIMITED

Company number SC441297

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)
07 Jan 2014 MR01 Registration of charge 4412970006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • NM04 ‐ Change of name by provision in articles
19 Mar 2013 TM01 Termination of appointment of Christine Truesdale as a director
28 Jan 2013 NEWINC Incorporation