GREYSTONELEA DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

15/07/1715 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2438810005

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

07/03/167 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/06/1430 June 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2438810005

View Document

11/03/1411 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

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

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

22/03/1022 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

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

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/12/0713 December 2007 PARTIC OF MORT/CHARGE *****

View Document

05/12/075 December 2007 PARTIC OF MORT/CHARGE *****

View Document

03/11/073 November 2007 DEC MORT/CHARGE *****

View Document

21/03/0721 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 PARTIC OF MORT/CHARGE *****

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/12/0410 December 2004 PARTIC OF MORT/CHARGE *****

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED
DRAMASYSTEM LIMITED
CERTIFICATE ISSUED ON 16/05/03

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM:
24 GREAT KING STREET
EDINBURGH
MIDLOTHIAN
EH3 6QN

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 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