ARNISTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/07/183 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/186 April 2018 APPLICATION FOR STRIKING-OFF

View Document

02/03/182 March 2018 13/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 PREVSHO FROM 28/02/2018 TO 13/12/2017

View Document

16/12/1716 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1713 December 2017 Annual accounts for year ending 13 Dec 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

23/08/1723 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/10/1323 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
TENON
160 DUNDEE STREET
EDINBURGH
EH11 1DQ

View Document

28/12/1228 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

24/01/1224 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN SPANNER / 25/08/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/11/0912 November 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
18 GREENSIDE LANE
EDINBURGH
EH1 3AH

View Document

29/06/0729 June 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

29/09/0629 September 2006 PARTIC OF MORT/CHARGE *****

View Document

29/08/0629 August 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 PARTIC OF MORT/CHARGE *****

View Document

17/06/0617 June 2006 PARTIC OF MORT/CHARGE *****

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/11/052 November 2005 PARTIC OF MORT/CHARGE *****

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 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