LETHAM BAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 ORDER OF COURT - DISSOLUTION VOID

View Document

04/01/134 January 2013 STRUCK OFF AND DISSOLVED

View Document

14/09/1214 September 2012 FIRST GAZETTE

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGAHAN

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED WILLIAM LAWRIE MCGAHAN

View Document

18/09/0918 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MELVILLE MCGILLIVARY

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ATUL THAKRAR

View Document

28/04/0928 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM:
C/O SINCLAIR WOOD & CO
GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW G1 3NQ

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 PARTIC OF MORT/CHARGE *****

View Document

02/07/072 July 2007 PARTIC OF MORT/CHARGE *****

View Document

30/06/0730 June 2007 DEC MORT/CHARGE *****

View Document

30/06/0730 June 2007 DEC MORT/CHARGE *****

View Document

30/06/0730 June 2007 DEC MORT/CHARGE *****

View Document

06/11/066 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 PARTIC OF MORT/CHARGE *****

View Document

16/05/0616 May 2006 PARTIC OF MORT/CHARGE *****

View Document

08/05/068 May 2006 DEC MORT/CHARGE *****

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DEC MORT/CHARGE *****

View Document

28/05/0528 May 2005 DEC MORT/CHARGE *****

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 PARTIC OF MORT/CHARGE *****

View Document

23/04/0523 April 2005 PARTIC OF MORT/CHARGE *****

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM:
2 BLYTHSWOOD SQUARE
GLASGOW
LANARKSHIRE G2 4AD

View Document

06/01/056 January 2005 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 PARTIC OF MORT/CHARGE *****

View Document

13/10/0413 October 2004 PARTIC OF MORT/CHARGE *****

View Document

11/08/0411 August 2004 DEC MORT/CHARGE *****

View Document

11/08/0411 August 2004 DEC MORT/CHARGE *****

View Document

11/08/0411 August 2004 DEC MORT/CHARGE *****

View Document

11/08/0411 August 2004 DEC MORT/CHARGE *****

View Document

22/07/0422 July 2004 DEC MORT/CHARGE *****

View Document

22/07/0422 July 2004 DEC MORT/CHARGE *****

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

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

View Document

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

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED
MITRESHELF 266 LIMITED
CERTIFICATE ISSUED ON 25/06/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 PARTIC OF MORT/CHARGE *****

View Document

22/01/0122 January 2001 DEC MORT/CHARGE *****

View Document

22/01/0122 January 2001 PARTIC OF MORT/CHARGE *****

View Document

10/07/0010 July 2000 PARTIC OF MORT/CHARGE *****

View Document

28/04/0028 April 2000 PARTIC OF MORT/CHARGE *****

View Document

29/03/0029 March 2000 PARTIC OF MORT/CHARGE *****

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 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