ST ANDREWS 18TH LIMITED

Company Documents

DateDescription
16/05/1416 May 2014 STRUCK OFF AND DISSOLVED

View Document

24/01/1424 January 2014 FIRST GAZETTE

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/10/1217 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN NICOL / 03/02/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MAGUIRE / 03/02/2012

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

10/02/1210 February 2012 Annual return made up to 22 September 2011 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY IAN CHRISTIE

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM
UNIT 4, 1ST FLOOR, DELTA HOUSE
GEMINI CRESCENT DUNDEE TECHNOLOGY PARK
DUNDEE
DD2 1SW
SCOTLAND

View Document

06/02/126 February 2012 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

20/01/1220 January 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAGUIRE / 21/09/2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN NICOL / 21/09/2010

View Document

10/05/1110 May 2011 Annual return made up to 22 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/12/0916 December 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM
SUITE 1, LEVEL 5 WHITEHALL HOUSE
35 YEAMAN SHORE
DUNDEE
TAYSIDE
DD1 4BJ
UNITED KINGDOM

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN CHRISTIE / 22/09/2008

View Document

10/10/0810 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM
33 ALBERT SQUARE
DUNDEE
DD1 1DJ

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM
SUITE 1 , LEVEL 5 WHITEHALL HOUSE
35 YEAMAN SHORE
DUNDEE
TAYSIDE
DD1 4BJ
UNITED KINGDOM

View Document

10/10/0810 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM:
50 CASTLE STREET
DUNDEE
DD1 3RU

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 COMPANY NAME CHANGED
CASTLELAW (NO.659) LIMITED
CERTIFICATE ISSUED ON 18/10/06

View Document

22/09/0622 September 2006 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