- Company Overview for STONE ACRE BLACKFRIARS LIMITED (SC512638)
- Filing history for STONE ACRE BLACKFRIARS LIMITED (SC512638)
- People for STONE ACRE BLACKFRIARS LIMITED (SC512638)
- Charges for STONE ACRE BLACKFRIARS LIMITED (SC512638)
- More for STONE ACRE BLACKFRIARS LIMITED (SC512638)
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 Dec 2016 | AD01 | Registered office address changed from 59 Bonnygate Cupar Fife KY15 4BY United Kingdom to Linton House Sauchen Inverurie Aberdeenshire AB51 7LQ on 15 December 2016 | |
15 Dec 2016 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
15 Dec 2016 | TM01 | Termination of appointment of Andrew David Frederick Craig as a director on 14 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Andrew David Rennick as a director on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr John William Ferguson as a director on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr James Scullion as a director on 14 December 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
23 Dec 2015 | 466(Scot) | Alterations to floating charge SC5126380002 | |
23 Dec 2015 | MR01 | Registration of charge SC5126380004, created on 19 December 2015 | |
22 Dec 2015 | MR01 | Registration of charge SC5126380003, created on 17 December 2015 | |
18 Dec 2015 | MR01 | Registration of charge SC5126380001, created on 14 December 2015 | |
16 Dec 2015 | MR01 | Registration of charge SC5126380002, created on 9 December 2015 | |
10 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
10 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-10
|