DOORSTEP DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

26/02/2426 February 2024 Application to strike the company off the register

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

17/08/1317 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAVSETH LORNIE / 01/10/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STAVSETH LORNIE / 01/10/2012

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/10/1118 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/02/1111 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10

View Document

11/02/1111 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

13/10/1013 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAVSETH LORNIE / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM MURRAY / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HORSBURGH / 16/11/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM C/O MCCLURE NAISMITH NOVA HOUSE, 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

02/09/092 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

12/11/0812 November 2008 CURREXT FROM 31/10/2008 TO 30/11/2008

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LORNIE / 10/10/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LORNIE / 10/10/2008

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 PARTIC OF MORT/CHARGE *****

View Document

06/07/076 July 2007 PARTIC OF MORT/CHARGE *****

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 PARTIC OF MORT/CHARGE *****

View Document

21/10/0621 October 2006 PARTIC OF MORT/CHARGE *****

View Document

20/10/0620 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 PARTIC OF MORT/CHARGE *****

View Document

16/09/0616 September 2006 PARTIC OF MORT/CHARGE *****

View Document

16/09/0616 September 2006 PARTIC OF MORT/CHARGE *****

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/05/0625 May 2006 PARTIC OF MORT/CHARGE *****

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 49 QUEEN STREET EDINBURGH EH2 3NH

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

03/02/063 February 2006 PARTIC OF MORT/CHARGE *****

View Document

03/02/063 February 2006 PARTIC OF MORT/CHARGE *****

View Document

10/11/0510 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/02/0512 February 2005 PARTIC OF MORT/CHARGE *****

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 PARTIC OF MORT/CHARGE *****

View Document

27/08/0427 August 2004 PARTIC OF MORT/CHARGE *****

View Document

28/07/0428 July 2004 PARTIC OF MORT/CHARGE *****

View Document

23/02/0423 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0423 February 2004 NC INC ALREADY ADJUSTED 19/02/04

View Document

23/02/0423 February 2004 £ NC 1000/10000 19/02/

View Document

23/02/0423 February 2004 REDESIGNATION OF SHARES 19/02/04

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 COMPANY NAME CHANGED LEDGE 757 LIMITED CERTIFICATE ISSUED ON 11/11/03

View Document

06/10/036 October 2003 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