MCBRIDE PROPERTY FACTORS LTD

Company Documents

DateDescription
20/07/1620 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/1512 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED ASPECT RESIDENTIAL PROPERTY MANAGEMENT LTD.
CERTIFICATE ISSUED ON 28/10/14

View Document

03/10/143 October 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

30/01/1430 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS ANGELA THERESA HENDERSON

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA HENDERSON

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN BENZIE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN BENZIE

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BENZIE / 01/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

29/02/1229 February 2012 SAIL ADDRESS CHANGED FROM: 9 AINSLIE PLACE EDINBURGH EH3 6AT SCOTLAND

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 10A RUTLAND SQUARE EDINBURGH EH1 2AS SCOTLAND

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA HENDERSON

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR GAVIN BENZIE

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN BENZIE

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MRS ANGELA THERESA HENDERSON

View Document

03/03/113 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 COMPANY NAME CHANGED MCBRIDE PROPERTY FACTORS LIMITED CERTIFICATE ISSUED ON 18/11/10

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MRS ANGELA THERESA HENDERSON

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR RENEE PATTERSON

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR GAVIN BENZIE

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR GAVIN BENZIE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY WHITELAW WELLS CHARTERED ACCOUNTANTS

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR RENEE PATTERSON

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 9 AINSLIE PLACE EDINBURGH EH3 6AT

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY OLIVIA JANETTE BROWN

View Document

02/08/102 August 2010 SECRETARY APPOINTED OLIVIA JANETTE BROWN

View Document

18/02/1018 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITELAW WELLS CHARTERED ACCOUNTANTS / 18/02/2010

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 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

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENEE PATTERSON / 18/02/2010

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 SECRETARY APPOINTED WHITELAW WELLS CHARTERED ACCOUNTANTS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN

View Document

08/04/098 April 2009 SECRETARY RESIGNED MORISONS SECRETARIES LIMITED

View Document

04/03/094 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: 20 FORTH STREET EDINBURGH EH1 3LH

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 20 FORTH STREET EDINBURGH LOTHIAN EH1 3LH

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02

View Document

11/04/0111 April 2001 RECLASS SHARES 02/04/01

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN

View Document

02/04/012 April 2001 COMPANY NAME CHANGED MITRESHELF 501 LIMITED CERTIFICATE ISSUED ON 02/04/01; RESOLUTION PASSED ON 30/03/01

View Document

19/12/0019 December 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