- Company Overview for FRENCH HILLSIDE LTD (SC726906)
- Filing history for FRENCH HILLSIDE LTD (SC726906)
- People for FRENCH HILLSIDE LTD (SC726906)
- More for FRENCH HILLSIDE LTD (SC726906)
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 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
29 Mar 2023 | TM01 | Termination of appointment of Jacqueline Stewart as a director on 29 March 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Ross Daniel Burns as a director on 29 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Mrs Kirsty Susan Burns as a director on 29 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Mr Kenneth Alan Whitelaw as a director on 29 March 2023 | |
08 Mar 2023 | CERTNM |
Company name changed tastys paisley LTD\certificate issued on 08/03/23
|
|
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
07 Dec 2022 | AD01 | Registered office address changed from 29 George Street Paisley PA1 2LD Scotland to Westgate House Seedhill Paisley Renfrewshire PA1 1JE on 7 December 2022 | |
07 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 1 December 2022
|
|
07 Dec 2022 | AP01 | Appointment of Miss Jacqueline Stewart as a director on 1 December 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Gary Mccaw as a director on 1 December 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr Ross Daniel Burns as a director on 1 December 2022 | |
02 Dec 2022 | PSC07 | Cessation of Gary Mccaw as a person with significant control on 1 November 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from Unit 11 Block 2 Moss Road Linwood Paisley PA3 3HR Scotland to 29 George Street Paisley PA1 2LD on 7 April 2022 | |
21 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-21
|