MACRAE REID PROPERTIES LIMITED

Company Documents

DateDescription
04/07/114 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 3 WOODSIDE VILLAGE WESTHILL INVERNESS IV2 5FT SCOTLAND

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/118 March 2011 DISS40 (DISS40(SOAD))

View Document

07/03/117 March 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/03/115 March 2011 REGISTERED OFFICE CHANGED ON 05/03/2011 FROM 31F OLD MILL LANE INVERNESS INVERNESS-SHIRE IV2 3XP

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY SALLY FLEGG

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW REID

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 71 CASTLE STREET INVERNESS IV2 3EA

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARINE JOAN MACRAE / 15/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REID / 15/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/11/085 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED REID ADAMS PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/06/08

View Document

28/05/0828 May 2008 DIRECTOR RESIGNED KENNETH ADAMS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED KARINE JOAN MACRAE

View Document

26/10/0726 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 71 CASTLE STREET INVERNESS HIGHLAND IV2 3EA

View Document

03/12/043 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 33 WIMBERLEY WAY INVERNESS IV2 3XU

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 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