GYLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/10/1410 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1426 September 2014 APPLICATION FOR STRIKING-OFF

View Document

17/09/1417 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
DOLPHIN HOUSE,4 HUNTER SQUARE
EDINBURGH
MIDLOTHIAN
EH1 1QW

View Document

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR TOM BUCHANAN

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

09/02/129 February 2012 AUDITOR'S RESIGNATION

View Document

16/08/1116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WEIR ADAIR / 04/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BUCHANAN / 04/08/2010

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

18/12/0918 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL JOHNSON

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY CAROL MCGOWAN

View Document

09/07/099 July 2009 APPOINTMENT TERMINATE, DIRECTOR JOHN MARK DI CIACCA LOGGED FORM

View Document

07/07/097 July 2009 DIRECTOR APPOINTED TOM BUCHANAN

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DI CIACCA / 01/04/2008

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN WALL

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

01/02/081 February 2008 PARTIC OF MORT/CHARGE *****

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 S366A DISP HOLDING AGM 29/04/04

View Document

02/09/032 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM:
LEVEL 2 SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
MIDLOTHIAN EH1 2ET

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED
RANDOTTE (NO. 490) LIMITED
CERTIFICATE ISSUED ON 23/10/00

View Document

20/10/0020 October 2000 PARTIC OF MORT/CHARGE *****

View Document

04/08/004 August 2000 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