HAWTHORN PROPERTIES ROTHIENORMAN LTD

Company Documents

DateDescription
21/03/1721 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/01/173 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1623 December 2016 APPLICATION FOR STRIKING-OFF

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 2 HILLVIEW COURT SOUTH ROAD INSCH INVERURIE ABERDEENSHIRE AB52 6ZE

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM C/O IAN MC NAB 3 HILLVIEW COURT SOUTH ROAD INSCH ABERDEENSHIRE AB52 6ZE SCOTLAND

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM OAKVILLE 6 FALCONER PLACE INVERURIE ABERDEENSHIRE AB51 4RN SCOTLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 4 HILLVIEW COURT SOUTH ROAD INSCH ABERDEENSHIRE AB52 6ZE SCOTLAND

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE MCNAB / 15/02/2011

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 4 HILLVIEW COURT SOUTH ROAD INSCH ABERDEENSHIRE AB52 6ZE SCOTLAND

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM HILLVIEW SOUTH ROAD, INSCH INVERURIE ABERDEENSHIRE AB52 6XN

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE MCNAB / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: HAWTHORN HOUSE, ROTHIE WAY ROTHIENORMAN INVERURIE ABERDEENSHIRE AB43 5YD

View Document

27/03/0727 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 PARTIC OF MORT/CHARGE *****

View Document

31/01/0631 January 2006 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