- Company Overview for THR NUMBER 11 LIMITED (SC449233)
- Filing history for THR NUMBER 11 LIMITED (SC449233)
- People for THR NUMBER 11 LIMITED (SC449233)
- Charges for THR NUMBER 11 LIMITED (SC449233)
- More for THR NUMBER 11 LIMITED (SC449233)
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) |
---|---|---|---|
15 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
02 May 2019 | TM01 | Termination of appointment of Robert Malcolm Naish as a director on 24 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of Thomas J Hutchison Iii as a director on 24 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of Gordon Charles Coull as a director on 24 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of June Andrews as a director on 24 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Kenneth Macangus Mackenzie as a director on 24 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr John Marcus Flannelly as a director on 24 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Donald Alasdair Campbell as a director on 24 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Andrew Stewart Brown as a director on 24 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Stanley Gordon Bland as a director on 24 April 2019 | |
02 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
08 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
05 Jul 2017 | CH04 | Secretary's details changed for R&H Fund Services Limited on 23 June 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
15 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
19 Nov 2015 | CH04 | Secretary's details changed for R&H Fund Services Limited on 18 November 2015 | |
06 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | CH01 | Director's details changed for Gordon Charles Coull on 3 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from Laurel House Laurelhill Business Park Stirling FK7 9JQ Scotland to Laurel House Laurelhill Business Park Stirling FK7 9JQ on 6 May 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr Robert Malcolm Naish on 3 May 2015 | |
06 May 2015 | CH01 | Director's details changed for Professor June Andrews on 3 May 2015 |