SC202991 LIMITED

Company Documents

DateDescription
12/09/1412 September 2014 STRUCK OFF AND DISSOLVED

View Document

16/05/1416 May 2014 FIRST GAZETTE

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR HAMISH STEEDMAN

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/09/1329 September 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE FRIEL

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN WHITE

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
ARGYLE BUSINESS PARK
LARGO ROAD
ST. ANDREWS
FIFE
KY16 8PJ

View Document

10/04/1310 April 2013 14/01/12 NO CHANGES

View Document

10/04/1310 April 2013 14/01/13 NO CHANGES

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/03/1325 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 461880.28

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/01/1225 January 2012 RES02

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1224 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/01/1224 January 2012 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/01/1224 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

02/09/112 September 2011 STRUCK OFF AND DISSOLVED

View Document

13/05/1113 May 2011 FIRST GAZETTE

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRIEL / 31/12/2009

View Document

31/01/1031 January 2010 Annual return made up to 14 January 2009 with full list of shareholders

View Document

31/01/1031 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

13/02/0913 February 2009 First Gazette

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/03/0723 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/01/0522 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 14/01/03; NO CHANGE OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/11/00

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 � NC 1000000/2000000 28/0

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 130 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5HF

View Document

22/05/0022 May 2000 NC INC ALREADY ADJUSTED 28/03/00

View Document

31/01/0031 January 2000 COMPANY NAME CHANGED BLP 2000-1 LIMITED CERTIFICATE ISSUED ON 01/02/00

View Document

26/01/0026 January 2000 NC INC ALREADY ADJUSTED 25/01/00

View Document

26/01/0026 January 2000 � NC 100/1000000 24/01/00

View Document

14/01/0014 January 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