POLLOCK FAIRBRIDGE SCHIAVONE LIMITED
Company number SC570808
- Company Overview for POLLOCK FAIRBRIDGE SCHIAVONE LIMITED (SC570808)
- Filing history for POLLOCK FAIRBRIDGE SCHIAVONE LIMITED (SC570808)
- People for POLLOCK FAIRBRIDGE SCHIAVONE LIMITED (SC570808)
- Charges for POLLOCK FAIRBRIDGE SCHIAVONE LIMITED (SC570808)
- More for POLLOCK FAIRBRIDGE SCHIAVONE LIMITED (SC570808)
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) |
---|---|---|---|
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
16 May 2022 | TM01 | Termination of appointment of Paul Rossi Schiavone as a director on 16 May 2022 | |
16 May 2022 | PSC07 | Cessation of Paul Rossi Schiavone as a person with significant control on 16 May 2022 | |
02 Aug 2021 | AD01 | Registered office address changed from 8th Floor, Buchanan Tower Buchanan Business Park Stepps Glasgow G33 6HZ Scotland to Pavilion 5, Buchanan Court Cumbernauld Road Stepps Glasgow G33 6HZ on 2 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Jun 2021 | MR01 | Registration of charge SC5708080002, created on 3 June 2021 | |
19 May 2021 | MR01 | Registration of charge SC5708080001, created on 18 May 2021 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
10 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Jan 2019 | AD01 | Registered office address changed from Suite 5 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland to 8th Floor, Buchanan Tower Buchanan Business Park Stepps Glasgow G33 6HZ on 15 January 2019 | |
21 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
17 Jul 2018 | PSC01 | Notification of Paul Rossi Schiavone as a person with significant control on 1 November 2017 | |
01 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
01 Nov 2017 | AP01 | Appointment of Mr Paul Rossi Schiavone as a director on 1 November 2017 | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | AA01 | Current accounting period extended from 31 July 2018 to 31 October 2018 | |
01 Sep 2017 | AD01 | Registered office address changed from C/O Chung Rea, 322a Pentagon Centre 36 Washington Street Glasgow G3 8AZ United Kingdom to Suite 5 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 1 September 2017 | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-10
|