MYRIE PROPERTIES LTD.

Company Documents

DateDescription
04/01/134 January 2013 STRUCK OFF AND DISSOLVED

View Document

14/09/1214 September 2012 FIRST GAZETTE

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
C/O HENDERSON LOGGIE SINCLAIR
WOOD, 90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/101 October 2010 FIRST GAZETTE

View Document

09/09/109 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MRS TONI REILLY

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS REILLY

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN REILLY

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY MARK REILLY

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE REILLY

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR STEPHEN JOHN REILLY

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR THOMAS REILLY

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR TONI REILLY

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR HELEN REILLY

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS STEPHEN JOHN REILLY LOGGED FORM

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MRS ELAINE REILLY

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MRS TONI REILLY

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MRS HELEN REILLY

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS REILLY

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK REILLY

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK REILLY / 31/05/2006

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN REILLY

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM:
C/O SINCLAIR WOOD & CO
90 MITCHELL STREET
GLASGOW
STRATHCLYDE G1 3NQ

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/061 November 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 PARTIC OF MORT/CHARGE *****

View Document

24/02/0624 February 2006 PARTIC OF MORT/CHARGE *****

View Document

23/02/0623 February 2006 PARTIC OF MORT/CHARGE *****

View Document

23/02/0623 February 2006 PARTIC OF MORT/CHARGE *****

View Document

23/02/0623 February 2006 PARTIC OF MORT/CHARGE *****

View Document

23/02/0623 February 2006 PARTIC OF MORT/CHARGE *****

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0619 January 2006 PARTIC OF MORT/CHARGE *****

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FIRST GAZETTE

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/09/02

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 PARTIC OF MORT/CHARGE *****

View Document

25/03/0325 March 2003 PARTIC OF MORT/CHARGE *****

View Document

25/03/0325 March 2003 DEC MORT/CHARGE *****

View Document

21/02/0321 February 2003 PARTIC OF MORT/CHARGE *****

View Document

09/10/029 October 2002 PARTIC OF MORT/CHARGE *****

View Document

04/10/024 October 2002 PARTIC OF MORT/CHARGE *****

View Document

25/07/0225 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM:
78 MONTGOMERY STREET
EDINBURGH
MIDLOTHIAN EH7 5JA

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 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