- Company Overview for 36FIVE A SIDE LTD (SC454219)
- Filing history for 36FIVE A SIDE LTD (SC454219)
- People for 36FIVE A SIDE LTD (SC454219)
- Charges for 36FIVE A SIDE LTD (SC454219)
- More for 36FIVE A SIDE LTD (SC454219)
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) |
---|---|---|---|
13 Sep 2016 | TM02 | Termination of appointment of Ian Ross as a secretary on 18 July 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Ian Gordon Ross as a director on 18 July 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Nov 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | AP01 | Appointment of Mr Ian Gordon Ross as a director on 1 July 2015 | |
30 May 2015 | AD01 | Registered office address changed from 37 Wright Gardens Bathgate EH482XD to 22 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD on 30 May 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Sep 2014 | MR01 | Registration of charge SC4542190002, created on 8 September 2014 | |
29 Aug 2014 | MR01 | Registration of charge SC4542190001, created on 14 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
10 Jul 2013 | NEWINC |
Incorporation
|