- Company Overview for CETERIS (SCOTLAND) LIMITED (SC091088)
- Filing history for CETERIS (SCOTLAND) LIMITED (SC091088)
- People for CETERIS (SCOTLAND) LIMITED (SC091088)
- Charges for CETERIS (SCOTLAND) LIMITED (SC091088)
- More for CETERIS (SCOTLAND) LIMITED (SC091088)
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) |
---|---|---|---|
03 May 2014 | MR01 | Registration of charge 0910880032 | |
03 May 2014 | MR01 | Registration of charge 0910880033 | |
03 May 2014 | MR01 | Registration of charge 0910880034 | |
03 May 2014 | MR01 | Registration of charge 0910880028 | |
30 Apr 2014 | MR01 | Registration of charge 0910880022 | |
16 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 11 July 2013 no member list | |
24 Jul 2013 | CH01 | Director's details changed for Mr Stephen Peter Walker on 1 July 2013 | |
21 May 2013 | AP01 | Appointment of Mr Neil Stuart Sharpe as a director | |
20 May 2013 | AP01 | Appointment of Ms Jean Elizabeth Hamilton as a director | |
14 May 2013 | MR04 | Satisfaction of charge 21 in full | |
01 Feb 2013 | TM01 | Termination of appointment of Kenneth Lewandowski as a director | |
10 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 11 July 2012 no member list | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Aug 2011 | CH01 | Director's details changed for Mrs Margaret Mary Rafferty on 26 August 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 11 July 2011 no member list | |
28 Jul 2011 | TM01 | Termination of appointment of James Erskine, Earl of Mar and Kellie as a director | |
28 Jul 2011 | TM01 | Termination of appointment of James Earl of Mar and Kellie as a director | |
20 Jan 2011 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 8 | |
20 Jan 2011 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 12 | |
20 Jan 2011 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 9 | |
12 Jan 2011 | TM01 | Termination of appointment of a director | |
11 Nov 2010 | AP01 | Appointment of Mr Stephen Peter Walker as a director | |
11 Nov 2010 | AP01 | Appointment of Mr Kenneth Lewandowski as a director |