- Company Overview for 50 CHARLOTTE STREET LIMITED (SC355258)
- Filing history for 50 CHARLOTTE STREET LIMITED (SC355258)
- People for 50 CHARLOTTE STREET LIMITED (SC355258)
- Insolvency for 50 CHARLOTTE STREET LIMITED (SC355258)
- More for 50 CHARLOTTE STREET LIMITED (SC355258)
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) |
---|---|---|---|
11 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
20 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
20 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Aug 2013 | AP01 | Appointment of Mrs Julie Chalmers Brown as a director | |
03 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AD01 | Registered office address changed from 22 Sutherland Street Helensburgh Dunbartonshire G84 8EW Scotland on 7 June 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Nov 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
02 Aug 2010 | CERTNM |
Company name changed buyagiftvoucher LIMITED\certificate issued on 02/08/10
|
|
02 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2010 | TM01 | Termination of appointment of Gillian Scott as a director | |
04 Jun 2010 | AD01 | Registered office address changed from 20 Broughton Place Lane Edinburgh EH1 3RS United Kingdom on 4 June 2010 | |
05 Mar 2010 | CERTNM |
Company name changed ticket scotland LIMITED\certificate issued on 05/03/10
|
|
02 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Ms Dawn Anderson on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Ms Gillian Margaret Scott on 1 March 2010 |