EQUALBLEND PROPERTIES LIMITED

Company Documents

DateDescription
21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2437530007

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2437530006

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GIBLEN

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR ANDREW PRIOR

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY KATHLEEN GIBLEN

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIBLEN

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM
VERDANT WORKS WEST HENDERSONS WYND
DUNDEE
DD1 5BT

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR HARRY LOCHERTY

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MRS VERONICA ROSE ANN GIBSON

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR ANDREW JOHN PRIOR

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/02/1619 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GIBLEN / 18/04/2013

View Document

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GIBLEN / 18/04/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/04/133 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GIBLEN / 01/02/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GIBLEN / 01/02/2013

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN GIBLEN / 01/02/2013

View Document

30/11/1230 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

30/11/1230 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

30/11/1230 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM
WHITEHALL HOUSE
33 YEAMAN SHORE
DUNDEE
DD1 4BJ

View Document

05/03/125 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GIBLEN / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM:
50 CASTLE STREET
DUNDEE
DD1 3RU

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS; AMEND

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/06/0320 June 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

27/05/0327 May 2003 PARTIC OF MORT/CHARGE *****

View Document

21/05/0321 May 2003 PARTIC OF MORT/CHARGE *****

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 PARTIC OF MORT/CHARGE *****

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 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