ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/05/1430 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 APPLICATION FOR STRIKING-OFF

View Document

05/03/145 March 2014 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

05/09/135 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PAUL GRAHAM WATSON / 20/02/2013

View Document

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN BELL

View Document

05/04/125 April 2012 SECRETARY APPOINTED ANDY CAMPBELL

View Document

09/03/129 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 14/11/2011

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR MARTIN BELL

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY SURESH GORASIA

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM
5TH FLOOR EXCHANGE CRESCENT
CONFERENCE SQUARE
EDINBURGH
LOTHIAN
EH3 8UL

View Document

10/03/1110 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MR SURESH PREMJI GORASIA

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ASHURST

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 CONFLICT OF INTEREST 27/10/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR GARY TROTT

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM
SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2ET

View Document

05/03/085 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DEC MORT/CHARGE *****

View Document

28/01/0528 January 2005 DEC MORT/CHARGE *****

View Document

28/01/0528 January 2005 DEC MORT/CHARGE *****

View Document

28/01/0528 January 2005 DEC MORT/CHARGE *****

View Document

28/01/0528 January 2005 DEC MORT/CHARGE *****

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NC INC ALREADY ADJUSTED
27/07/00

View Document

12/03/0212 March 2002 NC INC ALREADY ADJUSTED 27/07/00

View Document

06/03/026 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

17/11/0017 November 2000 PARTIC OF MORT/CHARGE *****

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 PARTIC OF MORT/CHARGE *****

View Document

04/09/004 September 2000 PARTIC OF MORT/CHARGE *****

View Document

31/08/0031 August 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 PARTIC OF MORT/CHARGE *****

View Document

25/08/0025 August 2000 PARTIC OF MORT/CHARGE *****

View Document

25/08/0025 August 2000 PARTIC OF MORT/CHARGE *****

View Document

31/07/0031 July 2000 ￯﾿ᄑ NC 100/3000100
27/0

View Document

31/07/0031 July 2000 NC INC ALREADY ADJUSTED
27/07/00

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 PARTIC OF MORT/CHARGE *****

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 PARTIC OF MORT/CHARGE *****

View Document

01/07/961 July 1996 PARTIC OF MORT/CHARGE *****

View Document

01/07/961 July 1996 PARTIC OF MORT/CHARGE *****

View Document

14/03/9614 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/01/9612 January 1996 PARTIC OF MORT/CHARGE *****

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/12/949 December 1994 PARTIC OF MORT/CHARGE *****

View Document

29/11/9429 November 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/11/94

View Document

29/11/9429 November 1994 COMPANY NAME CHANGED
ALLIED LONDON & SCOTLAND DEVELOP
MENTS LIMITED
CERTIFICATE ISSUED ON 30/11/94

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/947 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/06/94

View Document

01/06/941 June 1994 COMPANY NAME CHANGED
RANDOTTE (NO. 356) LIMITED
CERTIFICATE ISSUED ON 02/06/94

View Document

27/05/9427 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/03/9414 March 1994 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