SCOT SHERIDAN GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAHAM WILLS / 09/08/2012 |
30/06/1430 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAHAM WILLS / 03/08/2012 |
07/08/127 August 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/07/117 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG |
19/01/1119 January 2011 | CHANGE OF NAME 20/12/2010 |
19/01/1119 January 2011 | COMPANY NAME CHANGED SCOT SHERIDAN ESTATES LIMITED CERTIFICATE ISSUED ON 19/01/11 |
30/12/1030 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/07/105 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
10/02/1010 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/06/094 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
20/06/0820 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/06/0713 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/06/0619 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
01/08/051 August 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company