Advanced company searchLink opens in new window

CONNECT DEVICES LIMITED

Company number SC472050

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)
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 52,701
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 36,701
05 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,600
28 Jan 2016 AP01 Appointment of Mr Callum Frederick Wilson as a director on 7 January 2016
26 Jan 2016 CH01 Director's details changed for Peter Joseph Murphy on 9 July 2014
16 Dec 2015 AA Micro company accounts made up to 30 June 2015
08 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
13 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1,000
09 Jul 2014 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
09 Jul 2014 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
09 Jul 2014 TM01 Termination of appointment of Austin Flynn as a director
09 Jul 2014 AP01 Appointment of Mr Jonathan Bruce Campbell Marshall as a director
09 Jul 2014 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
09 Jul 2014 AD01 Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 9 July 2014
09 Jul 2014 AP01 Appointment of Peter Joseph Murphy as a director
27 Mar 2014 CERTNM Company name changed lister square 212 LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
10 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted