SCOTCH DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 APPLICATION FOR STRIKING-OFF

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 08/06/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 13/03/2015

View Document

10/02/1510 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 04/11/2013

View Document

23/10/1323 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 23/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 04/10/2013

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN KOHN

View Document

26/03/1326 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY BELSIZE SECRETARIAL LIMITED

View Document

11/04/1111 April 2011 CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED EDWIN KOHN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED PETER JAMES BENNISON

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BELSIZE DIRECTORS LIMITED

View Document

10/02/1110 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

19/02/1019 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED BELSIZE DIRECTORS LIMITED

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ANDREW PORTLOCK

View Document

11/02/0911 February 2009 SECRETARY APPOINTED BELSIZE SECRETARIAL LIMITED

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

02/02/092 February 2009 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