DON STEWART DEVELOPMENTS LTD.

Company Documents

DateDescription
30/05/1430 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/147 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 APPLICATION FOR STRIKING-OFF

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 29 April 2012

View Document

28/01/1328 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

03/08/123 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

03/08/123 August 2012 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/09/1017 September 2010 Annual return made up to 24 June 2008 with full list of shareholders

View Document

17/09/1017 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual return made up to 24 June 2009 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEWART / 24/06/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA STEWART / 24/06/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM TURIN COTTAGE SUTTISIDE ROAD FORFAR DD8 3NH

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM CHAPELSHADE HOUSE 78/84 BELL STREET DUNDEE TAYSIDE DD1 1RQ

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: TURIN COTTAGE SUTTIESIDE ROAD FORFAR DD8 3NH

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0721 July 2007 PARTIC OF MORT/CHARGE *****

View Document

28/10/0628 October 2006 PARTIC OF MORT/CHARGE *****

View Document

28/10/0628 October 2006 PARTIC OF MORT/CHARGE *****

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 PARTIC OF MORT/CHARGE *****

View Document

18/10/0518 October 2005 PARTIC OF MORT/CHARGE *****

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 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