NEWTON MEARNS DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/01/1430 January 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/07/1315 July 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/03/134 March 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/07/1224 July 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/03/128 March 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/08/1126 August 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/06/1115 June 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR ELLIOT ROBERTSON

View Document

08/03/118 March 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

22/10/1022 October 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

07/07/107 July 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/03/1011 March 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/09/0924 September 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/05/0912 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/03/0927 March 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/03/0916 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

04/02/094 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM
STRATHALLAN HOUSE
CASTLE BUSINESS PARK
STIRLING
FK9 4TU

View Document

19/08/0819 August 2008 PREVSHO FROM 31/08/2008 TO 30/06/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 COMPANY NAME CHANGED BELGRAVIA LIMITED
CERTIFICATE ISSUED ON 08/08/08

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WILLIAMS

View Document

09/02/089 February 2008 REGISTERED OFFICE CHANGED ON 09/02/08 FROM:
SUITE 3 LOMOND COURT, CASTLE BUSINESS PARK, STIRLING, FK9 6TU

View Document

20/12/0720 December 2007 PARTIC OF MORT/CHARGE *****

View Document

10/12/0710 December 2007 PARTIC OF MORT/CHARGE *****

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM:
BRAELANGWELL, 51 MAYNE ROAD, ELGIN, MORAY, IV30 1PF

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM:
COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, AB10 1XE

View Document

14/08/0314 August 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company