ILI (NEILSTONSIDE) LIMITED: Filings - Page 2

  • Overview

    Company NameILI (NEILSTONSIDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC405363
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ILI (NEILSTONSIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on Nov 03, 2017

    2 pagesAP01

    Appointment of Mr Nathanial Damian Jonathan Brown as a director on Nov 03, 2017

    2 pagesAP01

    Appointment of Mr Frederick Henry Murray as a director on Nov 03, 2017

    2 pagesAP01

    Termination of appointment of Nicholas Robert Sutton as a director on Nov 03, 2017

    1 pagesTM01

    Termination of appointment of John Hitchcox as a director on Nov 03, 2017

    1 pagesTM01

    Termination of appointment of Jagdish Singh Johal as a director on Nov 03, 2017

    1 pagesTM01

    Termination of appointment of Carl David Sutton as a director on Nov 03, 2017

    1 pagesTM01

    Termination of appointment of Tracey Jayne Salisbury as a secretary on Nov 03, 2017

    1 pagesTM02

    Director's details changed for Mr Carl David Sutton on Oct 12, 2017

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Aug 14, 2017 with updates

    6 pagesCS01

    Secretary's details changed for Miss Tracey Jayne Salisbury on Aug 01, 2017

    1 pagesCH03

    Change of details for Yoogen 1 Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    7 pagesCS01

    Termination of appointment of Andrew Matthew Thorpe as a director on Jun 14, 2016

    1 pagesTM01

    Appointment of Miss Tracey Jayne Salisbury as a secretary on Jun 14, 2016

    2 pagesAP03

    Appointment of Mr John Hitchcox as a director on Jun 14, 2016

    2 pagesAP01

    Registration of charge SC4053630003, created on Mar 04, 2016

    62 pagesMR01

    Registration of charge SC4053630004, created on Mar 04, 2016

    35 pagesMR01

    Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on Jan 18, 2016

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Jagdish Singh Johal on Jun 11, 2015

    2 pagesCH01

    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