ADMINISTRATE LIMITED: Filings - Page 6

  • Overview

    Company NameADMINISTRATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC333823
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ADMINISTRATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175 conflicts of interest 16/09/2011
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 14, 2011

    • Capital: GBP 391.38
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 10, 2011A second filed SH01 was registered on 10/11/2011

    Statement of capital following an allotment of shares on Apr 15, 2011

    • Capital: GBP 225.45
    5 pagesSH01

    Statement of capital following an allotment of shares on Apr 15, 2011

    • Capital: GBP 225.45
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 14, 2011

    • Capital: GBP 215.36
    3 pagesSH01

    Appointment of Mr Nigel Christian Hedley as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Director's details changed for Jonathan Penn Earnshaw on Jun 24, 2011

    2 pagesCH01

    Secretary's details changed for Jonathan Penn Earnshaw on Jun 24, 2011

    2 pagesCH03

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 20, 2010

    • Capital: GBP 106.50
    4 pagesSH01

    Annual return made up to Nov 13, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * C/O French Duncan Llp 375 West George Street Glasgow G2 4LW United Kingdom* on Nov 08, 2010

    2 pagesAD01

    Sub-division of shares on Oct 14, 2010

    12 pagesSH02

    Statement of company's objects

    4 pagesCC04

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Jonathan Lee Miles as a director

    3 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Previous accounting period extended from Nov 30, 2009 to Dec 31, 2009

    1 pagesAA01

    Annual return made up to Nov 13, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jonathan Penn Earnshaw on Nov 13, 2009

    2 pagesCH01

    Registered office address changed from * the Other End Ardsheal House Kentallen Appin PA38 4BX* on Dec 11, 2009

    1 pagesAD01

    Certificate of change of name

    Company name changed iasoft LIMITED\certificate issued on 25/06/09
    2 pagesCERTNM

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0