SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED

Company Documents

DateDescription
06/03/146 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/136 December 2013 INSOLVENCY:FORM 4.17(SCOT) NOTICE OF FINAL MEETING OF MEMBERS

View Document

06/12/136 December 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 7 WEST GEORGE STREET GLASGOW G2 1BA

View Document

24/12/1224 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR JANET PERRY

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN MOORE

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DEREK JAMES FORBES

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET FRANCES PERRY / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MOORE / 13/10/2009

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WYTHE

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 30 GEORGE SQUARE GLASGOW G2 1LH

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 AUDITOR'S RESIGNATION

View Document

23/10/9923 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/03/9921 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 AUDITOR'S RESIGNATION

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/984 November 1998 ADOPT MEM AND ARTS 30/10/98

View Document

13/08/9813 August 1998 S366A DISP HOLDING AGM 06/08/98

View Document

13/08/9813 August 1998 S386 DISP APP AUDS 06/08/98

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 AUDITOR'S RESIGNATION

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: THE GROSVENOR BUILDING 72 GORDON STREET GLASGOW G1 3RS

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 18/02/97; CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: AMICABLE HOUSE 150 ST VINCENT STREET GLASGOW G2 5NQ

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/941 March 1994

View Document

01/03/941 March 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993 NEW SECRETARY APPOINTED

View Document

16/08/9316 August 1993 SECRETARY RESIGNED

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

25/06/9325 June 1993 COMPANY NAME CHANGED M M & S (2144) LIMITED CERTIFICATE ISSUED ON 28/06/93

View Document

22/06/9322 June 1993 ADOPT MEM AND ARTS 09/06/93

View Document

22/06/9322 June 1993 ALTER MEM AND ARTS 09/06/93

View Document

22/06/9322 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9318 February 1993 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