PORTREE DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES GRANT / 02/07/2015

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

02/05/142 May 2014 AUDITOR'S RESIGNATION

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/12/1320 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/12/1214 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON

View Document

29/06/1229 June 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE SUTHERLAND

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED GEORGE GABRIEL FRASER

View Document

10/02/1210 February 2012 SECRETARY APPOINTED JAMES CAMERON

View Document

24/11/1124 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALYSON MARSHALL

View Document

30/11/1030 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0917 December 2009 ADOPT ARTICLES 10/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/01/0926 January 2009 ADOPT ARTICLES 13/01/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED ALEXANDER JAMES GRANT

View Document

13/12/0713 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM:
CORRIE LODGE
MILLBURN ROAD
INVERNESS
IV2 3TP

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DEC MORT/CHARGE *****

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0014 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 DEC MORT/CHARGE *****

View Document

28/01/9828 January 1998 DEC MORT/CHARGE *****

View Document

28/01/9828 January 1998 DEC MORT/CHARGE *****

View Document

20/01/9820 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DEC MORT/CHARGE *****

View Document

19/11/9719 November 1997 PARTIC OF MORT/CHARGE *****

View Document

23/10/9723 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 PARTIC OF MORT/CHARGE *****

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/03/9412 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

09/02/949 February 1994 RETURN MADE UP TO 04/02/94; CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW SECRETARY APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 PARTIC OF MORT/CHARGE *****

View Document

21/04/9221 April 1992 PARTIC OF MORT/CHARGE *****

View Document

21/04/9221 April 1992 PARTIC OF MORT/CHARGE *****

View Document

10/04/9210 April 1992 S386 DIS APP AUDS 31/03/92

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 PARTIC OF MORT/CHARGE *****

View Document

01/04/921 April 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9125 April 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED
CASHDOUBLE LIMITED
CERTIFICATE ISSUED ON 22/04/91

View Document

17/04/9117 April 1991 ALTER MEM AND ARTS 25/03/91

View Document

21/02/9121 February 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information