ILI (NEILSTONSIDE) LIMITED: Filings - Page 2
Overview
Company Name | ILI (NEILSTONSIDE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC405363 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for ILI (NEILSTONSIDE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nathanial Damian Jonathan Brown as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Frederick Henry Murray as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Robert Sutton as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Hitchcox as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jagdish Singh Johal as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl David Sutton as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Jayne Salisbury as a secretary on Nov 03, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Carl David Sutton on Oct 12, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for Miss Tracey Jayne Salisbury on Aug 01, 2017 | 1 pages | CH03 | ||||||||||
Change of details for Yoogen 1 Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Andrew Matthew Thorpe as a director on Jun 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Miss Tracey Jayne Salisbury as a secretary on Jun 14, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Hitchcox as a director on Jun 14, 2016 | 2 pages | AP01 | ||||||||||
Registration of charge SC4053630003, created on Mar 04, 2016 | 62 pages | MR01 | ||||||||||
Registration of charge SC4053630004, created on Mar 04, 2016 | 35 pages | MR01 | ||||||||||
Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on Jan 18, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jagdish Singh Johal on Jun 11, 2015 | 2 pages | CH01 | ||||||||||
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