DISCOVERY QUAY DEVELOPMENT LIMITED

Company Documents

DateDescription
28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 183 ST. VINCENT STREET GLASGOW G2 5QD

View Document

28/02/1928 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

29/08/1829 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MR EUAN JAMES MILLER

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS PETERS

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR DOUGLAS PETERS

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/139 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/118 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STUART BAZLEY / 30/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIET JAMES PULFORD / 30/05/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 30/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK BURKE / 30/05/2010

View Document

07/06/107 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0810 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS DAVIDSON

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED KEVIN STUART BAZLEY

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: WOODSIDE HOUSE 14 WOODSIDE TERRACE GLASGOW G3 7XH

View Document

24/10/0524 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0217 June 2002 AUDITOR'S RESIGNATION

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/08/954 August 1995 ALTER MEM AND ARTS 05/07/95

View Document

04/08/954 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

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

29/12/9429 December 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 ALTER MEM AND ARTS 26/06/92

View Document

30/07/9230 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/925 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9222 April 1992 ADOPT MEM AND ARTS 04/03/92

View Document

02/07/912 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 ALTER MEM AND ARTS 30/10/90

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

11/03/9011 March 1990 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/892 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS S 150389

View Document

02/05/892 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 150389

View Document

02/05/892 May 1989 ALTER MEM AND ARTS 150389

View Document

02/05/892 May 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/05/892 May 1989 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/892 May 1989 RE DESIGNATE SHARES 150389

View Document

02/05/892 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/892 May 1989 ALLOTS 333X£1 A ORD 333X£1 B ORD

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 COMPANY NAME CHANGED VERIMAC (NO. 40) LIMITED CERTIFICATE ISSUED ON 27/01/89

View Document

24/01/8924 January 1989 INC CAP TO £1,002 160189

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 48 CASTLE STREET EDINBURGH EH2 3LU

View Document

24/01/8924 January 1989 ALTER MEM AND ARTS 160189

View Document

24/01/8924 January 1989 123 INC CAP TO £1,002

View Document

24/01/8924 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/09/8815 September 1988 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