SCHIZOTYPY GAME DEVELOPMENT LIMITED
Company number SC599033
- Company Overview for SCHIZOTYPY GAME DEVELOPMENT LIMITED (SC599033)
-
Filing history for SCHIZOTYPY GAME DEVELOPMENT LIMITED (SC599033)
- People for SCHIZOTYPY GAME DEVELOPMENT LIMITED (SC599033)
- Registers for SCHIZOTYPY GAME DEVELOPMENT LIMITED (SC599033)
- More for SCHIZOTYPY GAME DEVELOPMENT LIMITED (SC599033)
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) |
---|---|---|---|
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | CH01 | Director's details changed for Mr Mordechai Moshe Gabai on 24 August 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
17 Apr 2020 | AD01 | Registered office address changed from C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN to 11-15 Thistle Street Edinburgh EH2 1DF on 17 April 2020 | |
06 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Dec 2019 | PSC04 | Change of details for Mr Mordechai Gabai as a person with significant control on 10 September 2019 | |
07 Dec 2019 | AD01 | Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, DD1 1RQ, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 7 December 2019 | |
07 Dec 2019 | CH01 | Director's details changed for Mr Mordechai Gabai on 10 September 2019 | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
06 Nov 2018 | TM02 | Termination of appointment of Mordechai Moshe Gabai as a secretary on 6 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from , Digital It Centre 10 Douglas Street, Dundee, DD1 5AJ, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 6 November 2018 | |
17 Oct 2018 | PSC04 | Change of details for Mr Mordechai Gabai as a person with significant control on 16 October 2018 | |
17 Oct 2018 | PSC07 | Cessation of Mordechai Moshe Gabai as a person with significant control on 16 October 2018 | |
13 Oct 2018 | CH01 | Director's details changed for Mr Mordechai Gabai on 6 October 2018 | |
13 Oct 2018 | AD01 | Registered office address changed from , PO Box 26965, Office 18776 Baird St., Glasgow, G1 9BW, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 13 October 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from , Digital It Centre - Unit 2 10 Douglas Street, Dundee, DD1 5AJ, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 6 September 2018 | |
01 Sep 2018 | AD01 | Registered office address changed from , Digital It Building Douglas Street, Dundee, DD1 5AJ, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 1 September 2018 | |
30 Aug 2018 | CH03 | Secretary's details changed for Mordechai Moshe Gabai on 29 August 2018 | |
29 Aug 2018 | CH03 | Secretary's details changed for Mordechai Moshe Gabai on 29 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Mordechai Gabai on 17 June 2018 | |
20 Aug 2018 | CH03 | Secretary's details changed for Mordechai Moshe Gabai on 12 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from , Chapel House Gorthleck, Inverness, IV2 6UL, Scotland to C/O the Forest 141 Lauriston Place Edinburgh Mid Lothian EH3 9JN on 9 August 2018 | |
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
11 Jul 2018 | AP03 | Appointment of Mordechai Moshe Gabai as a secretary on 10 July 2018 |