LDV HARBURNHEAD LIMITED: Filings - Page 3
Overview
| Company Name | LDV HARBURNHEAD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC420122 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for LDV HARBURNHEAD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC4201220004, created on Mar 25, 2016 | 11 pages | MR01 | ||||||||||
Registration of charge SC4201220005, created on Mar 25, 2016 | 11 pages | MR01 | ||||||||||
Registration of charge SC4201220006, created on Mar 25, 2016 | 11 pages | MR01 | ||||||||||
Registration of charge SC4201220007, created on Mar 25, 2016 | 11 pages | MR01 | ||||||||||
Registration of charge SC4201220001, created on Mar 14, 2016 | 30 pages | MR01 | ||||||||||
Registration of charge SC4201220002, created on Mar 14, 2016 | 48 pages | MR01 | ||||||||||
Registration of charge SC4201220003, created on Mar 14, 2016 | 22 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Wayne Robert Ian Cranstone as a director on Jun 18, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Georg Khevenhuller-Metsch as a director on Jun 18, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Richard Crosbie Dawson as a director on Jun 18, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Sub-division of shares on Jan 29, 2015 | 5 pages | SH02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Jun 26, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Mcewing as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Md Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Karl Khevenhuller-Metsch as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Roger Connon as a director | 1 pages | TM01 | ||||||||||
Appointment of Karl Khevenhuller-Metsch as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed pacific shelf 1703 LIMITED\certificate issued on 31/05/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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