PETERSBURN DEVELOPMENT TRUST

Company Documents

DateDescription
04/03/224 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

20/04/2020 April 2020 DIRECTORS INSTRUCTED AS SOON AS REASONABLY PRACTICABLE AFTER SETTLEMENT OF THE AFFAIRS OF THE COMPANY FOR THE STRIKING OFF OF THE COMPANY FROM THE REGISTER 02/04/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

24/12/1924 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE MCMAHON

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 02/03/16 NO MEMBER LIST

View Document

26/10/1526 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE MORTON

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN WHITEFIELD

View Document

02/03/152 March 2015 02/03/15 NO MEMBER LIST

View Document

15/10/1415 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FAGAN

View Document

05/03/145 March 2014 02/03/14 NO MEMBER LIST

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MS JOANNE MCMAHON

View Document

05/03/145 March 2014 SAIL ADDRESS CREATED

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM C/O VANL 2ND FLOOR, STIRLING HOUSE 82-86 STIRLING STREET AIRDRIE LANARKSHIRE ML6 0AS SCOTLAND

View Document

31/10/1331 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 02/03/13 NO MEMBER LIST

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA HUMPHRIES

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WHITEFIELD / 05/05/2011

View Document

14/03/1214 March 2012 02/03/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA JONES

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 02/03/11 NO MEMBER LIST

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCNEIL

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA HUMPHRIES / 31/01/2011

View Document

17/09/1017 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 2ND FLOOR STIRLING HOUSE 82-86 STIRLING STREET AIRDRIE ML6 0AS

View Document

02/07/102 July 2010 02/03/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA HUMPHRIES / 02/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DALZIEL MCNEIL / 02/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD LAWSON / 02/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE LAWSON / 02/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EVELYN BECK / 02/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MORTON / 02/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WHITEFIELD / 02/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MORTON / 02/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SMITH ARMSTRONG CARR / 02/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BURNS / 02/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE JONES / 02/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FAGAN / 02/03/2010

View Document

27/08/0927 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 02/03/09

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE JONES

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 02/03/08

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RE APPT AUD AND DIR 16/08/07

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 02/03/07

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 ANNUAL RETURN MADE UP TO 02/03/06

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 PARTIC OF MORT/CHARGE *****

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH MIDLOTHIAN EH3 9WJ

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 ANNUAL RETURN MADE UP TO 02/03/05

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 ARTICLES OF ASSOCIATION

View Document

02/03/042 March 2004 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