DUDDINGSTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/11/122 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1213 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1227 June 2012 APPLICATION FOR STRIKING-OFF

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

10/11/1110 November 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/10/1121 October 2011 FIRST GAZETTE

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
112 COMMERCIAL STREET
EDINBURGH
EH6 6NF

View Document

27/10/1027 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 Annual return made up to 18 June 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/04/091 April 2009 PREVEXT FROM 30/06/2008 TO 30/09/2008

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANUS GREGOR / 17/11/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MACK / 20/07/2007

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES TULLIS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
35 MELVILLE STREET
EDINBURGH
MIDLOTHIAN
EH3 7JF

View Document

31/07/0831 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED DAVID DAVIDSON GALLACHER

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RE BOND & FLOATING CHAR 15/12/06

View Document

20/12/0620 December 2006 PARTIC OF MORT/CHARGE *****

View Document

07/07/067 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 PARTIC OF MORT/CHARGE *****

View Document

05/07/055 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 PARTIC OF MORT/CHARGE *****

View Document

14/09/0414 September 2004 PARTIC OF MORT/CHARGE *****

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM:
22 ST PATRICK SQUARE
EDINBURGH
EH8 9EY

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 PARTIC OF MORT/CHARGE *****

View Document

07/07/037 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 PARTIC OF MORT/CHARGE *****

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/06/0228 June 2002 Resolutions

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED
ALDERDOWN LIMITED
CERTIFICATE ISSUED ON 27/06/02

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM:
SCOTTS COMPANY FORMATIONS
5 LOGIE MILL BEAVERBANK OFFICE
PARK, LOGIE GREEN ROAD
EDINBURGH EH7 4HH

View Document

18/06/0218 June 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