PORT OF ARDERSIER LIMITED

Company Documents

DateDescription
07/07/147 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

12/07/1312 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

26/11/1226 November 2012 CHANGE OF NAME 23/11/2012

View Document

26/11/1226 November 2012 COMPANY NAME CHANGED WHITENESS PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 26/11/12

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED CAPTAIN STEPHEN MARK GOBBI

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

19/07/1219 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

04/07/114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

04/08/104 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R & R URQUHART LLP / 24/06/2010

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

04/02/104 February 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 4

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / R & R URQUHART / 13/07/2009

View Document

15/12/0815 December 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 PARTIC OF MORT/CHARGE *****

View Document

28/06/0728 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 S366A DISP HOLDING AGM 02/12/05

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: WHITENESS HEAD ARDERSIER INVERNESS HIGHLAND IV2 7QX

View Document

09/09/059 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

18/08/0518 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 121 HIGH STREET FORRES MORAY IV36 1AB

View Document

06/07/056 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NC INC ALREADY ADJUSTED 15/03/05

View Document

18/04/0518 April 2005 � NC 1000/5800000 15/03/05

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: KINTAIL HOUSE, BEECHWOOD PARK INVERNESS INVERNESS-SHIRE IV2 3BW

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 PARTIC OF MORT/CHARGE *****

View Document

24/12/0424 December 2004 PARTIC OF MORT/CHARGE *****

View Document

15/12/0415 December 2004 PARTIC OF MORT/CHARGE *****

View Document

13/12/0413 December 2004 DIR APPTS 08/12/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information