- Company Overview for STANDARD ASSETS LTD (SC520401)
- Filing history for STANDARD ASSETS LTD (SC520401)
- People for STANDARD ASSETS LTD (SC520401)
- More for STANDARD ASSETS LTD (SC520401)
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) |
---|---|---|---|
08 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
27 Mar 2017 | TM01 | Termination of appointment of Abdul Mohan as a director on 24 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Ms Eilidh Hunter as a director on 24 March 2017 | |
02 Jan 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
08 Mar 2016 | AD01 | Registered office address changed from 12 Brent Way Thornliebank Glasgow G46 8GA United Kingdom to 423 Paisley Road West Bellahouston Business Centre Glasgow G51 1PZ on 8 March 2016 | |
16 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-16
|