KILMARTIN DEVELOPMENTS GLASGOW LIMITED

Company Documents

DateDescription
19/01/1419 January 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

05/11/135 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/11/1212 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

03/11/103 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 SAIL ADDRESS CREATED

View Document

03/11/103 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

23/03/1023 March 2010 ADOPT ARTICLES 18/03/2010

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON BENNET

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED SUSAN ELIZABETH GROAT

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED GORDON IAIN BENNET

View Document

15/01/1015 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1015 January 2010 ADOPT ARTICLES 07/01/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN MCGUINNES / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY RODERICK URQUHART

View Document

21/11/0721 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/12/0213 December 2002 PARTIC OF MORT/CHARGE *****

View Document

28/11/0228 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 MEMORANDUM OF ASSOCIATION

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

22/11/0222 November 2002 S366A DISP HOLDING AGM 01/11/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 COMPANY NAME CHANGED DRAFTAGENT LIMITED CERTIFICATE ISSUED ON 22/11/02

View Document

22/11/0222 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 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