FORRES PROPERTIES LIMITED

Company Documents

DateDescription
27/09/1327 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 APPLICATION FOR STRIKING-OFF

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 CURRSHO FROM 28/02/2013 TO 30/11/2012

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/10/129 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

13/03/1213 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY EWAN SHERRIFF

View Document

08/11/108 November 2010 CORPORATE SECRETARY APPOINTED WHITELAW WELLS CA

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
892-INST CREATE CHARGES:SCOT

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GUNN SHERIDAN / 12/03/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / EWAN SHERRIFF / 16/06/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX CULVERWELL / 14/02/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM:
LEVEL 2 SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
LOTHIAN EH1 2ET

View Document

15/07/0315 July 2003 PARTIC OF MORT/CHARGE *****

View Document

18/04/0318 April 2003 Resolutions

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED
RANDOTTE (NO. 515) LIMITED
CERTIFICATE ISSUED ON 17/04/03

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 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