ABLERANK INVESTMENT DEVELOPMENT LIMITED

Company Documents

DateDescription
25/10/1625 October 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/169 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1629 July 2016 APPLICATION FOR STRIKING-OFF

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMERON

View Document

31/08/1531 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 145 6TH FLOOR ST VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM ST STEPHENS HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY MACDONALDS

View Document

01/08/121 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART CHALMERS

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR ROBERT SWINDELL

View Document

18/07/1218 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHALMERS / 22/08/2011

View Document

19/07/1119 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACDONALDS / 01/10/2009

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MORRISON

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR BRIAN MICHAEL CAMERON

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MS JOYCE HELEN WHITE

View Document

23/12/0923 December 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

29/08/0929 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

16/01/0716 January 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

13/10/0613 October 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/0630 August 2006 APPLICATION FOR STRIKING-OFF

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 1 CLAREMONT TERRACE GLASGOW G3 7XR

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/07/9615 July 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/07/9329 July 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 24/07/92; CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

03/01/893 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

03/01/893 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

23/03/8723 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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