JOHN LETTERS OF SCOTLAND LIMITED

Company Documents

DateDescription
28/05/1028 May 2010 STRUCK OFF AND DISSOLVED

View Document

05/02/105 February 2010 FIRST GAZETTE

View Document

28/09/0928 September 2009 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM KROLL LIMITED ALHAMBRA HOUSE 45 WATERLOO STREET GLASGOW G2 6HS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: KROLL LIMITED AFTON HOUSE 26 WEST NILE STREET GLASGOW G1 2PF

View Document

11/10/0511 October 2005 RECEIVERS REPORT *****

View Document

14/07/0514 July 2005 APP OF RECEIVER *****

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 58-60 QUEEN ELIZABETH AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4NQ

View Document

06/07/056 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 PARTIC OF MORT/CHARGE *****

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 S366A DISP HOLDING AGM 17/08/01

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 1/3 EARL HAIG ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/00

View Document

20/07/0020 July 2000 NC DEC ALREADY ADJUSTED 11/07/00

View Document

20/07/0020 July 2000 £ IC 640001/50001 11/07/00 £ SR 590000@1=590000

View Document

20/07/0020 July 2000 REDUCTION OF ISSUED CAPITAL 11/07/00

View Document

13/07/0013 July 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/07/00

View Document

13/07/0013 July 2000 ADOPT ARTICLES 11/07/00

View Document

13/07/0013 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 £ NC 690000/750000 11/07/00

View Document

13/07/0013 July 2000 DEC MORT/CHARGE *****

View Document

09/06/009 June 2000 PARTIC OF MORT/CHARGE *****

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/09/989 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/97

View Document

27/08/9727 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/08/97

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 £ NC 350000/690000 22/08/97

View Document

27/08/9727 August 1997 NC INC ALREADY ADJUSTED 22/08/97

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/06/9614 June 1996

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 DEC MORT/CHARGE *****

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 PARTIC OF MORT/CHARGE *****

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/10/9426 October 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

24/02/9424 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994

View Document

11/01/9411 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 04/11/93

View Document

11/01/9411 January 1994 ALTER MEM AND ARTS 04/11/93

View Document

11/01/9411 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/93

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

13/05/9313 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9313 May 1993 ALTER MEM AND ARTS 29/04/93

View Document

31/03/9331 March 1993

View Document

31/03/9331 March 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992

View Document

28/08/9228 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992

View Document

27/07/9127 July 1991 ADOPT MEM AND ARTS 06/06/91

View Document

27/07/9127 July 1991 Resolutions

View Document

27/07/9127 July 1991 Resolutions

View Document

27/07/9127 July 1991 Resolutions

View Document

27/07/9127 July 1991

View Document

27/07/9127 July 1991

View Document

27/07/9127 July 1991 NC INC ALREADY ADJUSTED 06/06/91

View Document

08/07/918 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991 Memorandum and Articles of Association

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 REGISTERED OFFICE CHANGED ON 08/07/91 FROM: SCOTTISH LIFE HOUSE 48 ST VINCENT STREET GLASGOW G2 5TS

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/07/915 July 1991 PARTIC OF MORT/CHARGE 7557

View Document

06/06/916 June 1991 COMPANY NAME CHANGED BLAIRFERN LIMITED CERTIFICATE ISSUED ON 06/06/91

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 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