GARTLOCH DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/09/175 September 2017 STRUCK OFF AND DISSOLVED

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

09/03/179 March 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/03/179 March 2017 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

26/08/1626 August 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/08/1626 August 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

21/03/1621 March 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

21/03/1621 March 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/09/151 September 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/09/151 September 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/07/156 July 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/07/156 July 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/09/1416 September 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/03/1424 March 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/12/1313 December 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

13/12/1313 December 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
160 DUNDEE STREET
EDINBURGH
EH11 1DQ

View Document

27/08/1327 August 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/03/1311 March 2013 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

02/11/122 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW STRATHCLYDE G1 2RQ UNITED KINGDOM

View Document

31/08/1231 August 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/05/1210 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 150 DRUMCAVEL ROAD MUIRHEAD GLASGOW G69 9ES

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED

View Document

07/06/107 June 2010 SECRETARY APPOINTED MR DAVID ANDREW MCCOLL

View Document

07/06/107 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 PARTIC OF MORT/CHARGE *****

View Document

12/05/0612 May 2006 PARTIC OF MORT/CHARGE *****

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 292 ST. VINCENT STREET GLASGOW G2 5TQ

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: SCOTT HOUSE 12/16 SOUTH FREDERICK STREET GLASGOW G1 1HJ

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 01/04/04

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 292 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TQ

View Document

18/03/0318 March 2003 � NC 100/250000 21/02

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 PARTIC OF MORT/CHARGE *****

View Document

23/05/0123 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 PARTIC OF MORT/CHARGE *****

View Document

01/08/001 August 2000 PARTIC OF MORT/CHARGE *****

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED LYCIDAS (318) LIMITED CERTIFICATE ISSUED ON 25/04/00

View Document

28/03/0028 March 2000 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